UNIQUE AV SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-29

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-29

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-08-29

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

25/11/2125 November 2021 Change of details for Mr Colin Chaggar as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Colin Chaggar on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mr Colin Chaggar as a person with significant control on 2021-11-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 22 HEMMYNG CORNER WARFIELD BRACKNELL BERKSHIRE RG42 2QH ENGLAND

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHAGGAR / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CHAGGAR / 02/07/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHAGGAR / 15/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 58 PIPPINS CLOSE WEST DRAYTON UB7 7XH ENGLAND

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CHAGGAR / 15/05/2019

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 23 HASTINGS ROAD LONDON W13 8QH

View Document

30/09/1830 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

29/09/1429 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 19/08/13 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 FIRST GAZETTE

View Document

19/10/1319 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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