MVS AUDIO VISUAL LLP

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD RICHARD COWAN

View Document

17/06/2017 June 2020 CESSATION OF MATTHEW DONALD COWAN AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DONALD COWAN / 05/03/2017

View Document

09/03/179 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DONALD RICHARD COWAN / 05/03/2017

View Document

09/03/179 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KRYSTYNA JOANNA COWAN / 05/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 05/03/16

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O ACS LTD 133 BARRACK ROAD CHRISTCHURCH DORSET BH23 2AW

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 05/03/15

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED MVS RENEWABLES LLP CERTIFICATE ISSUED ON 16/10/14

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

06/10/146 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 05/03/14

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 05/03/13

View Document

05/03/125 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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