PROCOM AUDIO VISUAL LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Registered office address changed from 399 Chorley Old Road Bolton Lancashire BL1 6AH England to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2024-12-03

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN England to 399 Chorley Old Road Bolton Lancashire BL1 6AH on 2023-12-06

View Document

05/12/235 December 2023 Termination of appointment of Steven Mark Estabrooks as a director on 2023-12-01

View Document

05/12/235 December 2023 Cessation of Gary Douglas Estabrooks as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Cessation of Steven Mark Estabrooks as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Gary Douglas Estabrooks as a director on 2023-12-01

View Document

05/12/235 December 2023 Change of details for Mr David Geoffrey Thornborough as a person with significant control on 2023-12-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-22 with updates

View Document

06/10/226 October 2022 Notification of David Geoffrey Thornborough as a person with significant control on 2022-04-01

View Document

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

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from Cleveland House 116 Cleveland Street Birkenhead Merseyside CH41 3RB United Kingdom to Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN England to Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN on 2021-10-05

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR STEVEN MARK ESTABROOKS

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK ESTABROOKS

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOUGLAS ESTABROOKS

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ESTABROOKS

View Document

23/05/1923 May 2019 CESSATION OF STEVEN MARK ESTABROOKS AS A PSC

View Document

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

View Accounts

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID GEOFFREY THORNBOROUGH

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR GARY DOUGLAS ESTABROOKS

View Document

06/11/176 November 2017 COMPANY NAME CHANGED PROCOM AUDIO VISUAL SUPPLIERS LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

26/10/1726 October 2017 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