Advanced company searchLink opens in new window

CUSTOM SOUND AND VISION LIMITED

Company number 07911823

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)
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Andrew Joseph Walton on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr Andrew Joseph Walton as a person with significant control on 28 September 2022
28 Sep 2022 AD01 Registered office address changed from Unit 5 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom to The Old Barn Rectory Lane Shrawley Worcestershire WR6 6TN on 28 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jul 2022 PSC04 Change of details for Mr Andrew Joseph Walton as a person with significant control on 27 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Andrew Joseph Walton on 27 July 2022
20 Apr 2022 AD01 Registered office address changed from Wisteria Cottage 31 Hinton Fields Bournheath Bromsgrove Worcestershire B61 9HT to Unit 5 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG on 20 April 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
19 May 2020 MR04 Satisfaction of charge 079118230001 in full
14 Apr 2020 TM01 Termination of appointment of Matthew David Walton as a director on 28 February 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Sep 2019 PSC04 Change of details for Mr Andrew Joseph Walton as a person with significant control on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Andrew Joseph Walton on 9 September 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 100
04 Jan 2019 SH08 Change of share class name or designation
04 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-inc sh by 99 06/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018