ADVANCED VERIFICATION MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Mrs Teresa Karwacki as a person with significant control on 2025-03-26

View Document (might not be available)

29/08/2529 August 2025 NewCessation of John Greenway Karvaski as a person with significant control on 2025-03-26

View Document (might not be available)

27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document (might not be available)

02/05/252 May 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document (might not be available)

14/04/2514 April 2025 Change of share class name or designation

View Document (might not be available)

14/04/2514 April 2025 Resolutions

View Document (might not be available)

14/04/2514 April 2025 Change of share class name or designation

View Document (might not be available)

14/04/2514 April 2025 Memorandum and Articles of Association

View Document (might not be available)

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document (might not be available)

14/04/2514 April 2025 Resolutions

View Document (might not be available)

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document (might not be available)

14/01/2514 January 2025 Appointment of Miss Charlotte Margaret Greenway Karvaski as a secretary on 2025-01-14

View Document (might not be available)

14/01/2514 January 2025 Termination of appointment of John Greenway Karvaski as a director on 2025-01-14

View Document (might not be available)

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document (might not be available)

31/07/2431 July 2024 Change of details for Mrs Teresa Karwacki as a person with significant control on 2024-07-19

View Document (might not be available)

31/07/2431 July 2024 Director's details changed for Mrs Teresa Karwacki on 2024-07-19

View Document (might not be available)

30/07/2430 July 2024 Change of details for Mr John Greenway Karvaski as a person with significant control on 2024-07-19

View Document (might not be available)

30/07/2430 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document (might not be available)

30/07/2430 July 2024 Director's details changed for Mr John Greenway Karvaski on 2024-07-19

View Document (might not be available)

30/07/2430 July 2024 Registered office address changed from Sitewatch Victoria Road Halesowen West Midlands B62 8HY England to Victoria Road Halesowen West Midlands B62 8HY on 2024-07-30

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

14/05/2314 May 2023 Notification of Teresa Karwacki as a person with significant control on 2023-03-01

View Document

14/05/2314 May 2023 Change of details for Mr John Greenway Karvaski as a person with significant control on 2023-03-01

View Document (might not be available)

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document (might not be available)

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document (might not be available)

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document (might not be available)

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document (might not be available)

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047303330001

View Document (might not be available)

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047303330002

View Document (might not be available)

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document (might not be available)

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document (might not be available)

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document (might not be available)

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document (might not be available)

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document (might not be available)

17/11/1717 November 2017 DIRECTOR APPOINTED TERESA KARWACKI

View Document (might not be available)

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document (might not be available)

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document (might not be available)

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document (might not be available)

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document (might not be available)

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KARVASKI / 01/01/2013

View Document (might not be available)

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document (might not be available)

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MORRIS

View Document (might not be available)

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document (might not be available)

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document (might not be available)

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KARVASKI / 10/04/2012

View Document (might not be available)

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document (might not be available)

17/05/1117 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document (might not be available)

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document (might not be available)

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document (might not be available)

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORRIS / 10/04/2010

View Document (might not be available)

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT MORRIS / 10/04/2010

View Document (might not be available)

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document (might not be available)

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document (might not be available)

22/05/0922 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document (might not be available)

16/05/0816 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/12/0718 December 2007 RETURN MADE UP TO 10/04/06; NO CHANGE OF MEMBERS

View Document (might not be available)

18/12/0718 December 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

28/10/0728 October 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document (might not be available)

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document (might not be available)

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document (might not be available)

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/10/075 October 2007 DIRECTOR RESIGNED

View Document (might not be available)

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document (might not be available)

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document (might not be available)

19/05/0519 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document (might not be available)

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document (might not be available)

19/05/0419 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document (might not be available)

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

04/08/034 August 2003 SECRETARY RESIGNED

View Document (might not be available)

04/08/034 August 2003 DIRECTOR RESIGNED

View Document (might not be available)

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

29/04/0329 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

17/04/0317 April 2003 COMPANY NAME CHANGED VISUAL VERIFICATION & MONITORING LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document (might not be available)

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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