PROCOM AUDIO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
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 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
05/12/235 December 2023 | Termination of appointment of Steven Mark Estabrooks as a director on 2023-12-01 |
05/12/235 December 2023 | Cessation of Gary Douglas Estabrooks as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Cessation of Steven Mark Estabrooks as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of Gary Douglas Estabrooks as a director on 2023-12-01 |
05/12/235 December 2023 | Change of details for Mr David Geoffrey Thornborough as a person with significant control on 2023-12-01 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
04/09/234 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-22 with updates |
06/10/226 October 2022 | Notification of David Geoffrey Thornborough as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | DIRECTOR APPOINTED MR STEVEN MARK ESTABROOKS |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK ESTABROOKS |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOUGLAS ESTABROOKS |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ESTABROOKS |
23/05/1923 May 2019 | CESSATION OF STEVEN MARK ESTABROOKS AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR DAVID GEOFFREY THORNBOROUGH |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR GARY DOUGLAS ESTABROOKS |
06/11/176 November 2017 | COMPANY NAME CHANGED PROCOM AUDIO VISUAL SUPPLIERS LIMITED CERTIFICATE ISSUED ON 06/11/17 |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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