Advanced company searchLink opens in new window

ADVANCED VISION SYSTEMS LIMITED

Company number 07784216

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)
15 Apr 2024 AA Micro company accounts made up to 30 September 2023
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 September 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
11 May 2021 AA Micro company accounts made up to 30 September 2020
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
06 Oct 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Mar 2016 CH01 Director's details changed for Ms Rebecca Maria Acklin on 7 March 2016
26 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
18 Sep 2014 AP01 Appointment of Ms Rebecca Maria Acklin as a director on 4 September 2014
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Apr 2014 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 2 April 2014
29 Oct 2013 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013