ADVANCED VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR POTTS / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR POTTS / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VICTOR JOHN MILLER / 15/07/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AE

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AB

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/08/0712 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: SUITES 2/4 THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: CATHERINE HOUSE ADELAIDE STREET ST.ALBANS,HERTS AL3 5BA

View Document

25/07/9625 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

27/08/9227 August 1992 EXEMPTION FROM APPOINTING AUDITORS 16/07/92

View Document

11/08/9211 August 1992 ADOPT MEM AND ARTS 13/07/92

View Document

10/07/9210 July 1992 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