TOTAL AUDIO VISUAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Director's details changed for Mr Andrew Leslie James Hawkins-Baily on 2022-08-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

06/07/216 July 2021 Registered office address changed from 2 City Limits Danehill Reading RG6 4UP United Kingdom to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE JAMES HAWKINS / 06/04/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 01/04/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 01/04/2017

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 CHANGE PERSON AS SECRETARY

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN HAWKINS / 05/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 05/08/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 25/07/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 01/10/2009

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN HAWKINS / 01/10/2009

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA HAWKINS

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042749050002

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED ANGELA HAWKINS

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED CHARLOTTE HAWKINS

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: EDMUND GIBBS KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OX4 2SU

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 £ NC 1000/100000 10/12

View Document

11/04/0511 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0511 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: ROSS BROOK 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 51 EVENLODE DRIVE DIDCOT OXFORDSHIRE OX11 7XQ

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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