- Company Overview for AUTOMOTIVE VISION LTD (07605349)
- Filing history for AUTOMOTIVE VISION LTD (07605349)
- People for AUTOMOTIVE VISION LTD (07605349)
- Charges for AUTOMOTIVE VISION LTD (07605349)
- More for AUTOMOTIVE VISION LTD (07605349)
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) |
---|---|---|---|
26 Mar 2024 | MR04 | Satisfaction of charge 076053490001 in full | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Sep 2023 | MR01 | Registration of charge 076053490002, created on 8 September 2023 | |
14 Dec 2022 | MR01 | Registration of charge 076053490001, created on 28 November 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Oct 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Howard Spencer Nash as a person with significant control on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Howard Spencer Nash on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 26 October 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
21 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Howard Spencer Nash as a person with significant control on 15 August 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Howard Spencer Nash on 15 August 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |