CUSTOM SOUND AND VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to New Haseland Farm Netherton Lane Abberley Worcestershire WR6 6BS on 2025-09-09

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/04/252 April 2025 Director's details changed for Mr Andrew Joseph Walton on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Andrew Joseph Walton as a person with significant control on 2025-04-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from The Old Barn Rectory Lane Shrawley Worcestershire WR6 6TN United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-11-19

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Andrew Joseph Walton on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Andrew Joseph Walton as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Registered office address changed from Unit 5 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom to The Old Barn Rectory Lane Shrawley Worcestershire WR6 6TN on 2022-09-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 09/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

04/01/194 January 2019 ADOPT ARTICLES 06/12/2018

View Document

04/01/194 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 DIRECTOR APPOINTED MR MATTHEW DAVID WALTON

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079118230001

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 26/09/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 2 LOWER HILL FARM POUND LANE FRANKLEY WEST MIDLANDS B32 4BD UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 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