BROADBAND VISUAL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/06/231 June 2023 Appointment of Mr Lawrence Edward Larque as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Richard Larque as a secretary on 2023-06-01

View Document

07/01/237 January 2023 Termination of appointment of Edward Preston Gillion as a director on 2022-12-25

View Document

15/09/2215 September 2022 Change of details for Mr Lawrence Edward Larque as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Unit 5.18 Paintworks Bath Road Bristol BS4 3EH to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Lawrence Edward Larque on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRESTON GILLION / 03/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 3 FRASER STREET WINDMILL HILL BRISTOL BS3 4LZ

View Document

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LARQUE / 01/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDWARD LARQUE / 01/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRESTON GILLION / 01/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRESTON GILLION / 01/10/2012

View Document

03/11/113 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRESTON GILLION / 19/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDWARD LARQUE / 19/07/2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/02/1020 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 S366A DISP HOLDING AGM 19/07/02

View Document

30/07/0230 July 2002 S386 DISP APP AUDS 19/07/02

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

19/07/0219 July 2002 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