- Company Overview for APRIOS AUDIO VISUAL LIMITED (04687602)
- Filing history for APRIOS AUDIO VISUAL LIMITED (04687602)
- People for APRIOS AUDIO VISUAL LIMITED (04687602)
- More for APRIOS AUDIO VISUAL LIMITED (04687602)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Andrew Paul Jamieson on 1 March 2014 | |
01 Apr 2014 | CH03 | Secretary's details changed for Andrew Paul Jamieson on 1 March 2014 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
11 Apr 2011 | CH01 | Director's details changed for Mark Howard Thomas on 11 March 2011 | |
11 Apr 2011 | CH03 | Secretary's details changed for Andrew Paul Jamieson on 11 April 2011 | |
11 Apr 2011 | CH01 | Director's details changed for Andrew Paul Jamieson on 11 March 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from 6 Spruce House Warberry Park Garden Tunbridge Wells Kent TN4 8GH on 11 April 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mark Howard Thomas on 5 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Mar 2008 | 363a | Return made up to 05/03/08; full list of members |