EVANS AUDIO VISUAL STAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Registered office address changed from 24 the Hill Merrywalks Stroud Gloucestershire GL5 4EP England to Studio House 5 Flowers Hill Brislington Bristol BS4 5JJ on 2022-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM STUDIO HOUSE 5 FLOWERS HILL BRISLINGTON BRISTOL BS4 5JJ UNITED KINGDOM

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023288280008

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM CASTLE HOUSE BRENTRY AVENUE LAWRENCE HILL BRISTOL BS5 0DL

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023288280007

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023288280006

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023288280005

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OWEN EVANS / 31/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN EVANS / 31/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TARA ROMINA O'NEILL / 31/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD SYDNEY EVANS / 31/12/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/01/1130 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA ROMINA O'NEILL / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD SYDNEY EVANS / 31/12/2009

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN EVANS / 31/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 GBP NC 1000/2000 14/12/2007

View Document

26/02/0826 February 2008 NC INC ALREADY ADJUSTED 14/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: UNIT 3 FOUNDRY YARD FOUNDRY LANE DEEP PIT ROAD BRISTOL BS5 7UF

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 12 VYVYAN TERRACE CLIFTON BRISTOL BS8 3DG

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 201288

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 201288

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/89

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED BITEXTRA LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

15/12/8815 December 1988 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