AUDIO VISUAL CONSULTANCY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
29/12/2129 December 2021 | Director's details changed for Mr James Campbell Newlands on 2021-12-28 |
29/12/2129 December 2021 | Director's details changed for Tracey Witherspoon on 2021-12-28 |
28/12/2128 December 2021 | Secretary's details changed for Mrs Tracey Witherspoon on 2021-12-28 |
28/12/2128 December 2021 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28 |
19/11/2119 November 2021 | Director's details changed for Mr James Campbell Newlands on 2021-11-18 |
19/11/2119 November 2021 | Director's details changed for Tracey Witherspoon on 2021-11-18 |
18/11/2118 November 2021 | Secretary's details changed for Mrs Tracey Witherspoon on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-18 |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Confirmation statement made on 2021-09-10 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | PREVEXT FROM 25/06/2017 TO 30/06/2017 |
06/10/176 October 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA PARKER |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 12 ASHBY ROAD BICESTER OXFORD OX26 2LA |
06/10/176 October 2017 | SECRETARY APPOINTED MRS TRACEY WITHERSPOON |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MS TRACEY WITHERSPOON / 06/10/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | PREVSHO FROM 30/06/2016 TO 25/06/2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/09/1510 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
29/08/1529 August 2015 | SECRETARY APPOINTED MISS REBECCA LOUISE PARKER |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SAUNDERS / 28/08/2015 |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company