AV-OUTSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

24/10/2424 October 2024 Registered office address changed from 78 Beckenham Road 78 Beckenham Road Beckenham Kent BR3 4RH England to 78 Beckenham Road Beckenham BR3 4RH on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 78 Beckenham Road 78 Beckenham Road Beckenham Kent BR3 4RH on 2024-10-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 ADOPT ARTICLES 01/10/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS JANE ANGELA NORRIS

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 200

View Document

24/06/1024 June 2010 ALTER ARTICLES 15/05/2010

View Document

24/06/1024 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM NORRIS / 04/12/2009

View Document

01/12/091 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: PLAZA BUILDING 102 LEE HIGH ROAD LEWISHAM LONDON SE13 5PT

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 146 THE GLADE CROYDON SURREY CR0 7UD

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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