WORKFLOW AUDIO VISUAL LTD

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mr Robin Malcolm Jest as a person with significant control on 2022-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-26 with updates

View Document

16/09/2216 September 2022 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 3TA on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Change of details for Mr Robin Malcolm Jest as a person with significant control on 2021-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN MALCOLM JEST / 06/04/2016

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCMULLEN

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 15/01/2018

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS TRACEY AMANDA JEST

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED ADMIRAL AUDIO-VISUAL LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/10/1319 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/10/1317 October 2013 CORPORATE SECRETARY APPOINTED WKH COMPANY SERVICES LIMITED

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

15/11/1215 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY

View Document

09/09/109 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED ADMIRAL NETMEETING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 19/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2HS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 44 CHURCH STREET LUTON BEDFORDSHIRE LU1 3JG

View Document

12/12/0012 December 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 COMPANY NAME CHANGED ADMIRAL NETMEETING LIMITED CERTIFICATE ISSUED ON 06/09/99

View Document

26/08/9926 August 1999 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