CLARITY AUDIO VISUAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/05/2429 May 2024 Registered office address changed from 8 Deighton Drive Wetherby West Yorkshire LS22 7AE England to 4 Castle Garden Drive Knaresborough HG5 0GR on 2024-05-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2022-02-11

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2023-02-11

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 8 8 DEIGHTON DRIVE WETHERBY WEST YORKSHIRE LS22 7AE ENGLAND

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WALKER / 13/08/2019

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WALKER / 13/08/2019

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CORIN WALKER / 13/08/2019

View Document

16/02/2016 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CORIN WALKER / 13/08/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 53 NORTH LODGE AVENUE HARROGATE HG1 3HX ENGLAND

View Document

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/02/1812 February 2018 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