CUSTOM SOUND AND VISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registered 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 |
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-01-31 |
02/04/252 April 2025 | Director's details changed for Mr Andrew Joseph Walton on 2025-04-01 |
01/04/251 April 2025 | Change of details for Mr Andrew Joseph Walton as a person with significant control on 2025-04-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
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 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/09/2228 September 2022 | Director's details changed for Mr Andrew Joseph Walton on 2022-09-28 |
28/09/2228 September 2022 | Change of details for Mr Andrew Joseph Walton as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 09/09/2019 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 09/09/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
04/01/194 January 2019 | ADOPT ARTICLES 06/12/2018 |
04/01/194 January 2019 | 06/12/18 STATEMENT OF CAPITAL GBP 100 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR MATTHEW DAVID WALTON |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079118230001 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH WALTON / 26/09/2013 |
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 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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