Advanced company searchLink opens in new window

HI AUDIO VISUAL LIMITED

Company number SC280955

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)
01 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
12 May 2017 AA Micro company accounts made up to 31 March 2017
26 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
17 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AD01 Registered office address changed from Unit 5 39 Dalsholm Avenue Dalsholm Industrial Estate Glasgow Lanarkshire G20 0TS to 39 Dalsholm Avenue Glasgow G20 0TS on 23 December 2014
12 Mar 2014 TM02 Termination of appointment of Richard Taylor as a secretary