TECHNICAL SOLUTIONS AUDIO VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with updates |
26/02/2426 February 2024 | Change of details for Mr Jason Alan Brown as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Change of details for Mr Jason Alan Brown as a person with significant control on 2023-11-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Registered office address changed from Unit 7 Hall Business Centre 41 Dolphin Road Shoreham-by-Sea West Sussex BN43 6AP to Unit 3 Northbrook Road Worthing BN14 8PQ on 2021-12-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
09/07/209 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070418220001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
18/07/1918 July 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 4 |
15/07/1915 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
18/11/1618 November 2016 | SAIL ADDRESS CREATED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT D NORTH, LEVEL 7, NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH UNITED KINGDOM |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALAN BROWN / 14/10/2011 |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN BROWN / 09/11/2010 |
09/11/109 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALAN BROWN / 07/08/2010 |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM UNIT 13 ST. JOSEPHS BUSINESS PARK HOVE BN3 7HG UNITED KINGDOM |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN BROWN / 26/10/2009 |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNICAL SOLUTIONS AUDIO VISUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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