AVID PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Cessation of Peter Troesch as a person with significant control on 2023-09-13

View Document

10/03/2510 March 2025 Notification of Peter Troesch as a person with significant control on 2023-09-13

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Notification of Peter Troesch as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Avid Identification Systems Inc. as a person with significant control on 2023-09-13

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Cessation of Peter Troesch as a person with significant control on 2016-04-06

View Document

21/04/2321 April 2023 Notification of Avid Identification Systems Inc. as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / PETER TROESCH / 27/12/2017

View Document

22/06/1822 June 2018 CESSATION OF HANNIS STODDARD III AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF PETER TROESCH AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TROESCH

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TROESCH / 17/06/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR HANNIS STODDARD III

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED SIMON JAMES CLARK

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HANNIS STODDARD III / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TROESCH / 13/03/2017

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 142253

View Document

22/12/1522 December 2015 ADOPT ARTICLES 20/10/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 RESGINATION OF AUDITORS

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TROESCH / 19/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNIS STODDARD III / 19/03/2010

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HOLROYD SUITE OAKHALL SHEFFIELD PARK EAST SUSSEX TN22 3QY

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS; AMEND

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 £ NC 50000/421855 29/03/96

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 REREGISTRATION PRI-PLC 31/03/93

View Document

30/04/9330 April 1993 EXEMPTION FROM APPOINTING AUDITORS 28/03/93

View Document

30/04/9330 April 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/9330 April 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/9330 April 1993 BALANCE SHEET

View Document

30/04/9330 April 1993 AUDITORS' STATEMENT

View Document

30/04/9330 April 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/9330 April 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/9330 April 1993 AUDITORS' REPORT

View Document

30/04/9330 April 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 £ NC 1000/50000 18/01/93

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON EC4V 4DD

View Document

26/02/9226 February 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