CSP AUDIO VISUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUKE WILLIAMS / 24/02/2017

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN JAMES WILLIAMS / 05/09/2018

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUKE WILLIAMS / 05/09/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GRAHAM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

09/11/189 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2018

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSP AV LIMITED

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027447820003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM UNIT 60 THIRD AVENUE DEESIDE INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2LA

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PAUL JAMES GRAHAM

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH,WIRRAL MERSEYSIDE CH62 2DN

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027447820002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED SARAH ELIZABETH GRAHAM

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CLUBBE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLUBBE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLUBBE

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 03/09/11 FOR FORM AR01

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED ALUN JAMES WILLIAMS

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNA CLUBBE / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STUART CLUBBE / 01/01/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED STEVEN LUKE WILLIAMS

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/969 January 1996 COMPANY NAME CHANGED CLAY SHOOTING PROMOTIONS LIMITED CERTIFICATE ISSUED ON 09/01/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 £ NC 100/10000 17/12/

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

15/01/9315 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/01/9315 January 1993 NC INC ALREADY ADJUSTED 17/12/92

View Document

14/01/9314 January 1993 COMPANY NAME CHANGED TOURLEADER LIMITED CERTIFICATE ISSUED ON 15/01/93

View Document

03/09/923 September 1992 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