Advanced company searchLink opens in new window

ABC AV LTD

Company number 10881402

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)
08 Sep 2023 AA Micro company accounts made up to 31 July 2023
25 Aug 2023 AP01 Appointment of Mr Richard Robert Brown as a director on 31 July 2023
25 Aug 2023 TM01 Termination of appointment of Andy Bates as a director on 31 July 2023
25 Aug 2023 PSC02 Notification of 7Thsense Holdings Limited as a person with significant control on 31 July 2023
25 Aug 2023 PSC07 Cessation of Andy Bates as a person with significant control on 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
05 Jun 2023 PSC07 Cessation of Alison Tansey as a person with significant control on 30 May 2023
05 Jun 2023 PSC04 Change of details for Mr Andy Bates as a person with significant control on 30 May 2023
30 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
09 Aug 2022 CH01 Director's details changed for Mr Andy Bates on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Andy Bates as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Ms Alison Tansey as a person with significant control on 8 August 2022
25 Mar 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of Alison Maria Tansey as a director on 22 July 2021
24 Aug 2021 CH01 Director's details changed for Mr Andy Bates on 22 July 2021
24 Aug 2021 PSC04 Change of details for Ms Alison Tansey as a person with significant control on 22 July 2021
24 Aug 2021 PSC04 Change of details for Mr Andy Bates as a person with significant control on 22 July 2021
24 Aug 2021 AD01 Registered office address changed from 28 Clint Hill Drive Stoney Stanton Leicester Leicestershire LE9 4DB England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 24 August 2021
08 Dec 2020 AA Micro company accounts made up to 31 July 2020
28 Sep 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
08 Sep 2020 AD01 Registered office address changed from 12 Jordan Street Liverpool Merseyside L1 0BP England to 28 Clint Hill Drive Stoney Stanton Leicester Leicestershire LE9 4DB on 8 September 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019