JP AUDIO VISUAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Second filing of Confirmation Statement dated 2019-04-03 |
22/04/2522 April 2025 | Director's details changed for Mrs Julie Penelope Chamley on 2025-04-01 |
22/04/2522 April 2025 | Change of details for Mrs Julie Penelope Chamley as a person with significant control on 2025-04-02 |
17/04/2517 April 2025 | Change of details for Mr Andrew Chamley as a person with significant control on 2025-04-02 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT on 2025-02-11 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
17/04/2317 April 2023 | Director's details changed for Mrs Julie Penelope Chamley on 2023-04-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Change of details for Mrs Julie Penelope Wood as a person with significant control on 2022-04-03 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | Confirmation statement made on 2019-04-03 with updates |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PENELOPE WOOD / 17/12/2018 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 1 PLOUGH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1ET ENGLAND |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 36 HIGH STREET MADELEY TELFORD SHROPHIRE TF7 5AS |
23/04/1523 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/06/1225 June 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
14/12/1014 December 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
22/04/1022 April 2010 | 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