AUDIO VISUAL SERVICES CORPORATION LIMITED
Company number 01133706
- Company Overview for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- Filing history for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- People for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- Charges for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- More for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
15 Mar 2024 | AP01 | Appointment of Ms Stefica Divkovic as a director on 4 March 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Nicholas Owen Rudge as a director on 31 December 2023 | |
30 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
10 Aug 2023 | AP01 | Appointment of Mr Desmond William James Mcewan as a director on 1 August 2023 | |
30 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
29 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Dec 2020 | TM02 | Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
13 Dec 2019 | AP01 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Sep 2019 | AD01 | Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2017 | TM01 | Termination of appointment of Ali Vafa as a director on 1 May 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates |