AVID INSTALLATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-11 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Satisfaction of charge 1 in full |
08/12/228 December 2022 | Change of details for Mr Andrew Stuart Hayden as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Andrew Stuart Hayden on 2022-12-08 |
08/12/228 December 2022 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/04/2113 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, SECRETARY LISA FREEMAN |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYDEN / 11/07/2020 |
13/07/2013 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA JAYNE FREEMAN / 11/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYDEN / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA JAYNE FREEMAN / 01/07/2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYDEN / 01/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/08/147 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM UNIT 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O INFORM ACCOUNTING 8A HOLLAND STREET SUTTON COLDFIELD WEST MIDLANDS B72 1RR UNITED KINGDOM |
11/07/1311 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/09/122 September 2012 | REGISTERED OFFICE CHANGED ON 02/09/2012 FROM C/O GEMINI HOUSE 71 PARK ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6BT ENGLAND |
11/07/1211 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/1115 September 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYDEN / 14/09/2011 |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA JAYNE FREEMAN / 14/09/2011 |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FIRST FLOOR OFFICES 332 MARSH LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6HP |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/08/101 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HAYDEN / 11/07/2010 |
01/08/101 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE FREEMAN / 11/07/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/01/1018 January 2010 | PREVSHO FROM 31/07/2009 TO 30/06/2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 6 DEERHAM CLOSE NEW OSCOTT BIRMINGHAM B23 5XX |
11/07/0811 July 2008 | 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