PSA AUDIO VISUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from 11 Chequers Field Welwyn Garden City AL7 4TX United Kingdom to 28 Vision Business Park Preston Place Upper Caldecote Biggleswade Bedfordshire SG18 9GQ on 2025-03-20

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/01/2116 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANNARD / 20/05/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 1 SPRINGFIELD PARADE MEWS LONDON N13 5ES ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLUMB / 20/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY PLUMB / 20/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANNARD / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLUMB / 11/05/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/03/202 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

12/07/1812 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1811 July 2018 AQUISITION OF SHARES 03/07/2018

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113946910001

View Document

04/06/184 June 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