Advanced company searchLink opens in new window

ARIAN VISUAL SOLUTIONS LIMITED

Company number 08166679

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)
29 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
03 May 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 TM01 Termination of appointment of Kate Elizabeth Regan as a director on 19 March 2024
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2021 AA Accounts for a small company made up to 31 March 2021
13 Oct 2021 AD01 Registered office address changed from C/O Cestrian Imaging Limited Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QE United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 13 October 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
02 Nov 2020 AA Accounts for a small company made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
14 Oct 2019 AA Accounts for a small company made up to 31 March 2019
11 Oct 2019 AP01 Appointment of Kate Elizabeth Regan as a director on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Kate Elizabeth Regan as a director on 11 October 2018
11 Oct 2019 AP01 Appointment of Kate Elizabeth Regan as a director on 11 October 2018
09 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
02 Jul 2019 PSC02 Notification of Arian Group Gmbh as a person with significant control on 29 June 2019
02 Jul 2019 PSC07 Cessation of Stephan Kollegger as a person with significant control on 29 June 2019
24 May 2019 TM01 Termination of appointment of Simon Nicholas Summers as a director on 23 May 2019
12 Apr 2019 CH01 Director's details changed for Stephan Kollegger on 12 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Simon Nicholas Summers on 11 April 2019
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to C/O Cestrian Imaging Limited Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QE on 28 June 2018
18 May 2018 AA Total exemption full accounts made up to 31 March 2018