CENTRAL AUDIO VISUAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08128502 |
Category | Private Limited Company |
Incorporated | 03 Jul 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL AUDIO VISUAL SOLUTIONS LTD is an active private limited company with number 08128502. It was incorporated 12 years, 5 days ago, on 03 July 2012. The company address is 57 Whitehouse Road, Leigh-on-sea, SS9 5SR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-07
Old address: 569 London Road Westcliff-on-Sea Essex SS0 9PQ England
New address: 57 Whitehouse Road Leigh-on-Sea SS9 5SR
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: 41 Clarence Street Southend-on-Sea Essex SS1 1BH
New address: 569 London Road Westcliff-on-Sea Essex SS0 9PQ
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Capital allotment shares
Date: 04 Jul 2012
Action Date: 03 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-03
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Wallis
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10210915 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARR ROYD FARR ROYD,ILKLEY,LS29 7HZ
Number: | 11237948 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 8 & 9,DOWLAIS, MERTHYR TYDFIL,CF48 2TD
Number: | 02216515 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL CONSERVATORIES (UK) LIMITED
C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON,BD23 3SE
Number: | 03240872 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBREY LEISURE ACTIVITIES LIMITED
5 & 6 WATERSIDE COURT,NEWPORT,NP20 5NT
Number: | 07202407 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M MOTOR SERVICES (PB) LIMITED
36 GLEBE ROAD,LONDON,N3 2AX
Number: | 09266631 |
Status: | ACTIVE |
Category: | Private Limited Company |