AVS VASCULAR IMAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Madeline Saunders as a person with significant control on 2025-01-24

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Steven Saunders on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Madeline Saunders on 2025-09-22

View Document

22/09/2522 September 2025 NewSecretary's details changed for Madeline Saunders on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mr Steven Saunders as a person with significant control on 2025-01-24

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Notification of Madeline Saunders as a person with significant control on 2023-10-31

View Document

15/04/2415 April 2024 Change of details for Mr Steven Saunders as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Appointment of Madeline Saunders as a director on 2023-09-30

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM PENNYROYAL COURT STATION ROAD TRING HP23 5QY ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM TAX MATTERS (TRING) LIMITED 64 - 66 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM C/O TAX MATTERS TRING HOUSE HIGH STREET TRING HP23 4AB ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM TAX MATTERS (TRING) LIMITED TAX MATTERS (TRING) LIMITED 64-66 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AB ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM G1A GROUND FLOOR 64 - 66 AKEMAN STREET 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 6AB ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM 2 BUCKINGHAM ROAD TRING HERTFORDSHIRE HP23 4EY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 14 KINGSLEY WALK TRING HP235DN UNITED KINGDOM

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED A V S VASCULAR IMAGING LTD CERTIFICATE ISSUED ON 31/10/14

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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