STANLEY AUDIO VISUAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 19 STOX MEAD HARRO WEALD MIDDLESEX HA3 5JX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 100 |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHANE STANLEY / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STANLEY / 25/03/2010 |
07/11/097 November 2009 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT UNITED KINGDOM |
28/07/0928 July 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY APPOINTED SHANE STANLEY |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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