Advanced company searchLink opens in new window

THE AV TECHNICIAN LIMITED

Company number 11256508

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Feb 2026 CS01 Confirmation statement made on 9 February 2026 with updates
04 Feb 2026 CERTNM Company name changed hooked images LIMITED\certificate issued on 04/02/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-02-04
11 Apr 2025 AA Total exemption full accounts made up to 31 March 2025
17 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with updates
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 PSC04 Change of details for Mr Benjamin Steven Hook as a person with significant control on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Benjamin Steven Hook on 12 May 2021
12 May 2021 AD01 Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Summit House Horsecroft Road Harlow CM19 5BN on 12 May 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
10 Mar 2021 PSC07 Cessation of Janet Elsie Rodgers as a person with significant control on 31 March 2020
10 Mar 2021 PSC04 Change of details for Mr Benjamin Steven Hook as a person with significant control on 10 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
30 Oct 2018 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 30 October 2018
15 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-15
  • GBP 3