Advanced company searchLink opens in new window

BDS AUDIO VISUAL LIMITED

Company number 08568823

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)
08 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 PSC04 Change of details for Mrs Adele Sharron Morton as a person with significant control on 6 June 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
14 Jun 2022 PSC04 Change of details for Mrs Adele Sharron Home as a person with significant control on 10 June 2022
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from 28 Castlethorpe Road Hanslope Milton Keynes MK19 7HQ England to Unit 14 Cuckoohill Farm Castlethorpe Road Hanslope Milton Keynes Bucks MK19 7HQ on 14 June 2021
15 Mar 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 AA Micro company accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
27 Mar 2020 AD01 Registered office address changed from Units 3 - 4 Woodward House Cambridge Street Bletchley Milton Keynes MK2 2th to 28 Castlethorpe Road Hanslope Milton Keynes MK19 7HQ on 27 March 2020
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Adele Sharron Home as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Richard Bruce Farbon as a person with significant control on 6 April 2016
03 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
15 Jun 2015 CH01 Director's details changed for Richard Bruce Farbon on 10 June 2015