Advanced company searchLink opens in new window

ABSOLUTE ELECTRICS & AUDIO VISUAL SYSTEMS LIMITED

Company number 07399598

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
25 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
29 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
06 Apr 2023 MA Memorandum and Articles of Association
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 March 2023
  • GBP 11
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 26/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 PSC04 Change of details for Mr Mark Steven Simpson as a person with significant control on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Mark Steven Simpson on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 10 January 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
27 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 27 September 2022
27 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Aug 2020 AD01 Registered office address changed from 34 Westway Caterham CR3 5TP England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 13 August 2020
12 Aug 2020 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 October 2019
12 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 October 2018
28 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham CR3 5TP on 26 March 2018