SOLUTIONS AUDIO VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-10-31 |
15/08/2415 August 2024 | Notification of Solutions Av Holdings Limited as a person with significant control on 2024-07-04 |
15/08/2415 August 2024 | Cessation of Solutions Av Limited as a person with significant control on 2024-07-04 |
30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
01/11/231 November 2023 | Director's details changed for Peter Dangerfield on 2023-11-01 |
01/11/231 November 2023 | Director's details changed for Greg Hughes on 2023-11-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034569020002 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HUGHES / 10/09/2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/07/1330 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HUGHES / 26/10/2010 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DANGERFIELD / 26/10/2010 |
08/12/108 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES DANGERFIELD / 26/10/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
06/04/096 April 2009 | DIRECTOR APPOINTED GREGORY JOHN HUGHES |
14/01/0914 January 2009 | SECRETARY APPOINTED FRANCES DANGERFIELD |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY PETER DANGERFIELD |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR NIKOLAI ASKAROFF |
18/12/0818 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/12/089 December 2008 | CURRSHO FROM 30/04/2008 TO 31/10/2007 |
05/12/085 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI ASKAROFF / 30/09/2008 |
28/02/0828 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008 |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
17/12/0717 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: WINCHESTER HOUSE DEANE GATE AVENUE, TAUNTON SOMERSET TA1 2UH |
24/04/0724 April 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
24/04/0724 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/04/0724 April 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
23/11/0123 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/04/003 April 2000 | NEW DIRECTOR APPOINTED |
05/11/995 November 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
23/11/9823 November 1998 | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS |
26/11/9726 November 1997 | S386 DISP APP AUDS 28/10/97 |
26/11/9726 November 1997 | S252 DISP LAYING ACC 28/10/97 |
30/10/9730 October 1997 | SECRETARY RESIGNED |
28/10/9728 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLUTIONS AUDIO VISUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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