AUDIO VISUAL INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Pipers Cottage Bartletts Lane Holyport Maidenhead SL6 2NB England to Unit 14 Three Point Business Park, Charles Lane Haslingden Rossendale BB4 5EH on 2025-05-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Mathew Charles Linskey as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 18 18 ST PETERS ROAD MAIDENHEAD SL6 5QU UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR PAUL BOLTON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ROY MARTIN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MATHEW CHARLES LINSKEY

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON

View Document

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 3 CULLEY WAY MAIDENHEAD BERKSHIRE SL6 3PX

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071592220001

View Document

09/11/169 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LOVEJOY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MARK SIMPSON

View Document

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HUMPHRIES / 16/02/2010

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ALICE LOVEJOY / 01/03/2012

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/04/115 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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