AUDIO VISUAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/10/225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Secretary's details changed for Elaine Flynn on 2022-04-05 |
| 05/04/225 April 2022 | Change of details for Mr Anthony Flynn as a person with significant control on 2022-04-05 |
| 05/04/225 April 2022 | Change of details for Mrs Elaine Flynn as a person with significant control on 2022-04-05 |
| 05/04/225 April 2022 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2022-04-05 |
| 05/04/225 April 2022 | Director's details changed for Mr Anthony Christopher Noel Flynn on 2022-04-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-01 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/11/194 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/08/1517 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/07/1415 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/07/1330 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/08/119 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER NOEL FLYNN / 09/08/2011 |
| 09/08/119 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE FLYNN / 09/08/2011 |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER NOEL FLYNN / 01/10/2009 |
| 06/09/106 September 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/08/0911 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/07/0720 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
| 10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/07/055 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
| 13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/07/042 July 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
| 22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 01/08/031 August 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
| 31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 23/12/0223 December 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
| 24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 12/10/0112 October 2001 | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
| 15/02/0115 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 17/08/0017 August 2000 | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
| 28/01/0028 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 02/08/992 August 1999 | DIRECTOR RESIGNED |
| 02/08/992 August 1999 | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
| 02/08/992 August 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 02/08/992 August 1999 | DIRECTOR RESIGNED |
| 02/08/992 August 1999 | DIRECTOR RESIGNED |
| 02/08/992 August 1999 | NEW SECRETARY APPOINTED |
| 02/08/992 August 1999 | REGISTERED OFFICE CHANGED ON 02/08/99 FROM: ATLAS HOUSE ATLAS ROAD LONDON NW10 6DN |
| 30/07/9930 July 1999 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
| 06/07/986 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/07/986 July 1998 | NEW DIRECTOR APPOINTED |
| 06/07/986 July 1998 | NEW DIRECTOR APPOINTED |
| 04/07/984 July 1998 | REGISTERED OFFICE CHANGED ON 04/07/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX |
| 04/07/984 July 1998 | DIRECTOR RESIGNED |
| 04/07/984 July 1998 | SECRETARY RESIGNED |
| 01/07/981 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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