INTERACTIVE AV SOLUTIONS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-03-29

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN COOKE / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN COOKE / 28/08/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHASE MOORE

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM FLAT A 242 WORPLE ROAD WIMBLEDON LONDON SW20 8RH

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

26/03/1426 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

10/03/1410 March 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR CHASE DARON MOORE

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 14 ALGARVE ROAD LONDON SW18 3EG UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN COOKE / 27/11/2011

View Document

29/12/1129 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD ENGLAND

View Document

08/01/118 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O BOOTH & CO JUBILEE HOUSE THE DRIVE BRENTWOOD ESSEX CM13 3FR ENGLAND

View Document

27/11/0927 November 2009 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