Advanced company searchLink opens in new window

AV ACCESSORIES LIMITED

Company number 06972095

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)
18 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 103
25 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
19 Jul 2022 PSC07 Cessation of Sunjiv Kumar Pabial as a person with significant control on 17 October 2017
19 Jul 2022 PSC01 Notification of Kamwaljit Pabial as a person with significant control on 17 October 2017
18 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 102
24 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 May 2021 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 6 South Parade Doncaster DN1 2DY on 19 May 2021
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
01 Aug 2017 PSC01 Notification of Sunjiv Pabial as a person with significant control on 6 April 2017
01 Aug 2017 PSC04 Change of details for Mrs Sunjiv Kumar Pabial as a person with significant control on 6 April 2017