SOLUTIONS 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
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/08/2415 August 2024 Notification of Solutions Av Holdings Limited as a person with significant control on 2024-07-04

View Document

15/08/2415 August 2024 Cessation of Solutions Av Limited as a person with significant control on 2024-07-04

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

01/11/231 November 2023 Director's details changed for Peter Dangerfield on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Greg Hughes on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034569020002

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HUGHES / 10/09/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HUGHES / 26/10/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANGERFIELD / 26/10/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES DANGERFIELD / 26/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 DIRECTOR APPOINTED GREGORY JOHN HUGHES

View Document

14/01/0914 January 2009 SECRETARY APPOINTED FRANCES DANGERFIELD

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY PETER DANGERFIELD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR NIKOLAI ASKAROFF

View Document

18/12/0818 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/12/089 December 2008 CURRSHO FROM 30/04/2008 TO 31/10/2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI ASKAROFF / 30/09/2008

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 15-16 HORSTED SQUARE BELLBROOK INDUSTRIAL PARK UCKFIELD EAST SUSSEX TN22 1QL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: WINCHESTER HOUSE DEANE GATE AVENUE, TAUNTON SOMERSET TA1 2UH

View Document

24/04/0724 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0724 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 S386 DISP APP AUDS 28/10/97

View Document

26/11/9726 November 1997 S252 DISP LAYING ACC 28/10/97

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 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