Advanced company searchLink opens in new window

CJS SOUND AND VISION LIMITED

Company number 05547920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Christopher Sullivan on 29 August 2010
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Oct 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
17 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Nov 2008 363a Return made up to 29/08/08; full list of members
07 Nov 2008 288c Director's change of particulars / christopher sullivan / 01/08/2008
18 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Oct 2007 363a Return made up to 29/08/07; full list of members
22 Aug 2007 287 Registered office changed on 22/08/07 from: 37 parkland view yeadon leeds w yorks LS19 7DZ
12 Jul 2007 287 Registered office changed on 12/07/07 from: 49 greenacre park rise rawdon leeds west yorkshire LS19 6RU
03 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
25 Jan 2007 363s Return made up to 29/08/06; full list of members
01 Dec 2006 225 Accounting reference date extended from 31/08/06 to 30/11/06
14 Oct 2005 287 Registered office changed on 14/10/05 from: 69 high street the northern quarter manchester M4 1FS
30 Sep 2005 CERTNM Company name changed information needs LIMITED\certificate issued on 30/09/05
20 Sep 2005 288a New secretary appointed
20 Sep 2005 288a New director appointed
19 Sep 2005 288b Secretary resigned
19 Sep 2005 288b Director resigned
19 Sep 2005 287 Registered office changed on 19/09/05 from: 12 york place leeds west yorkshire LS1 2DS
29 Aug 2005 NEWINC Incorporation