AUDIO VISUAL NETWORK SALES, INSTALLATION & SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/03/253 March 2025 Change of details for Mr Stephen John Purchase as a person with significant control on 2016-05-30

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/09/2419 September 2024 Registered office address changed from , 14 Cromwell Business Park Howard Way, Newport Pagnell, Bucks, MK16 9QS to Unit 6 Cooksoe Farm Chicheley Newport Pagnell MK16 9JP on 2024-09-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Director's details changed for Mr Stephen John Purchase on 2023-09-06

View Document

15/09/2315 September 2023 Change of details for Mr Stephen John Purchase as a person with significant control on 2023-09-06

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 14 CROMWELL BUSINESS CENTRE HOWARD WAY NEWPORT PAGNELL BUCKINGHAMSHIRE

View Document

14/03/1914 March 2019 Registered office address changed from , 14 Cromwell Business Centre, Howard Way, Newport Pagnell, Buckinghamshire to Unit 6 Cooksoe Farm Chicheley Newport Pagnell MK16 9JP on 2019-03-14

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PURCHASE / 01/11/2014

View Document

25/02/1525 February 2015 Registered office address changed from , 14 Cromwell Business Park, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9QS, England to Unit 6 Cooksoe Farm Chicheley Newport Pagnell MK16 9JP on 2015-02-25

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 14 CROMWELL BUSINESS PARK HOWARD WAY NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS ENGLAND

View Document

28/10/1428 October 2014 Registered office address changed from , 6 Danbury Court, Linford Wood, Milton Keynes, Bucks, MK14 6PL, United Kingdom to Unit 6 Cooksoe Farm Chicheley Newport Pagnell MK16 9JP on 2014-10-28

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 6 DANBURY COURT LINFORD WOOD MILTON KEYNES BUCKS MK14 6PL UNITED KINGDOM

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information