Advanced company searchLink opens in new window

ANDREW'S AUDIO AND VISUAL COMMUNICATION SOLUTIONS LIMITED

Company number 08638764

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)
21 Jan 2024 AD01 Registered office address changed from 4 4 Claremont Mews, Burnt Mills Road North Benfleet Wickford Eng SS12 9SL United Kingdom to 4 Claremont Mews Burnt Mills Road, North Benfleet Wickford Essex SS12 9SL on 21 January 2024
16 Jan 2024 AD01 Registered office address changed from 5 Ashes Road Shoeburyness Southend-on-Sea SS3 9RB England to 4 4 Claremont Mews, Burnt Mills Road North Benfleet Wickford Eng SS12 9SL on 16 January 2024
13 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
05 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Oct 2022 AA Micro company accounts made up to 28 February 2022
05 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Jan 2021 AA Micro company accounts made up to 29 February 2020
14 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Sep 2020 TM01 Termination of appointment of Andrew Hudson as a director on 2 September 2020
03 Sep 2020 AP01 Appointment of Ms Jacqueline Sarah Saxby as a director on 2 September 2020
03 Sep 2020 PSC07 Cessation of Andrew Hudson as a person with significant control on 2 September 2020
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
16 Dec 2019 PSC01 Notification of Jacqueline Saxby as a person with significant control on 1 December 2019
09 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
11 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
09 Oct 2018 PSC07 Cessation of Jacqueline Sarah Saxby as a person with significant control on 1 September 2018
09 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with updates
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
26 May 2018 AD01 Registered office address changed from 14 Cattawade End Basildon Essex SS14 2QQ to 5 Ashes Road Shoeburyness Southend-on-Sea SS3 9RB on 26 May 2018
26 May 2018 AA Micro company accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016