Advanced company searchLink opens in new window

AV DEPARTMENT LIMITED

Company number SC293624

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Feb 2023 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
01 Jun 2021 PSC07 Cessation of Judith Helen Kisby as a person with significant control on 1 April 2020
01 Jun 2021 PSC04 Change of details for Mr Mark Kisby as a person with significant control on 1 April 2020
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
17 Jun 2020 TM02 Termination of appointment of Judith Kisby as a secretary on 1 April 2020
16 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from 28 Kirkgate Burntisland Fife KY3 9DL to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 26 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014