WILSON AUDIO VISUAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Change of details for Mr Raymond Mark Wilson as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from 34 Grand Avenue Hassocks BN6 8DB England to 27 Coulsdon Rise Coulsdon CR5 2SE on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Raymond Mark Wilson on 2024-07-09

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/06/2115 June 2021 REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 9 SIMONS COURT 34 LOVELACE ROAD SURBITON SURREY KT6 6NE

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 34 TASSEL ROAD BURY ST EDMUNDS SUFFOLK IP32 7LN

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK WILSON / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK WILSON / 01/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK WILSON / 28/07/2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK WILSON / 09/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILSON / 01/01/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 8 CARLISLE ROAD HOVE EAST SUSSEX BN3 4FR

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

21/09/0421 September 2004 S366A DISP HOLDING AGM 09/08/04

View Document

09/08/049 August 2004 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