- Company Overview for GLOBAL AV INSTALLATIONS LIMITED (11375497)
- Filing history for GLOBAL AV INSTALLATIONS LIMITED (11375497)
- People for GLOBAL AV INSTALLATIONS LIMITED (11375497)
- Charges for GLOBAL AV INSTALLATIONS LIMITED (11375497)
- More for GLOBAL AV INSTALLATIONS LIMITED (11375497)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 May 2023
|
|
02 Aug 2023 | AP01 | Appointment of Mrs Sally Rachel Tomlinson as a director on 14 May 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Sally Rachel Tomlinson as a director on 14 May 2022 | |
26 Jul 2023 | AP01 | Appointment of Mrs Sally Rachel Tomlinson as a director on 14 May 2022 | |
25 Jul 2023 | PSC04 | Change of details for Mr Paul James Herridge as a person with significant control on 30 April 2020 | |
25 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 May 2022
|
|
25 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
16 May 2023 | AD01 | Registered office address changed from Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 16 May 2023 | |
28 Sep 2022 | MR01 | Registration of charge 113754970001, created on 26 September 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
27 May 2021 | PSC07 | Cessation of Alan David Lawrence as a person with significant control on 1 May 2019 | |
19 Mar 2021 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX on 19 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of Alan David Lawrence as a director on 30 April 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 11 February 2020 | |
11 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 September 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|