ABSOLUTE AUDIO VISUAL 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
03/11/243 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER TIMOTHY PARMEE / 01/05/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TIMOTHY PARMEE / 01/05/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TIMOTHY PARMEE / 01/05/2012

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR JONATHAN MARK FOSTER

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CHEYNEYS LODGE 83 STATION ROAD ODSEY ASHWELL HERTS SG7 5RP

View Document

11/12/0911 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TIMOTHY PARMEE / 09/12/2009

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 5 BENTLEY CLOSE LANGFORD BEDFORDSHIRE SG18 9DZ

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED DELBURY PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 19 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/10/0224 October 2002 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