AUDIO VISUAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

12/11/2412 November 2024 Appointment of Mrs Jolanta Jarmale as a director on 2024-11-01

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Mr Andrejs Jarmalis on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Andrejs Jarmalis as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mrs Jolanta Jarmale as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 1 Meads Street Eastbourne East Sussex BN20 7QT United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2024-04-22

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS JARMALIS / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKES / 18/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 3, HALL COURT FARM FIRLE ROAD RIPE LEWES EAST SUSSEX BN8 6AY UNITED KINGDOM

View Document

02/08/192 August 2019 ADOPT ARTICLES 12/07/2019

View Document

01/08/191 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 3.00

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 PREVEXT FROM 30/01/2018 TO 30/06/2018

View Document

03/10/183 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS JARMALIS / 14/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM UNIT 3, HALL COURT FARM FIRLE RIPE LEWES EAST SUSSEX BN8 6AY UNITED KINGDOM

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM MONTE COLINE HIGH STREET ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4AG UNITED KINGDOM

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANDREJS JARMALIS

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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