Advanced company searchLink opens in new window

GLOBAL AV INSTALLATIONS LIMITED

Company number 11375497

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)
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2023
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-22
  • GBP 2