SOLUTIONS AV LIMITED

Unit 4 Bowdens Business Centre Unit 4 Bowdens Business Centre, Langport, TA10 0BP, Somerset
StatusACTIVE
Company No.06164155
CategoryPrivate Limited Company
Incorporated15 Mar 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SOLUTIONS AV LIMITED is an active private limited company with number 06164155. It was incorporated 17 years, 2 months, 18 days ago, on 15 March 2007. The company address is Unit 4 Bowdens Business Centre Unit 4 Bowdens Business Centre, Langport, TA10 0BP, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Dangerfield

Change date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Hughes

Termination date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Solutions Av Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg Hughes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Dangerfield

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-06

Officer name: Greg John Hughes

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory John Hughes

Change date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Peter Dangerfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory John Hughes

Change date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Dangerfield

Change date: 2010-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frances Dangerfield

Change date: 2010-10-26

Documents

View document PDF

Accounts amended with made up date

Date: 18 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gregory john hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 21 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 169

Description: Gbp ic 0.3/0.1\30/12/08\gbp sr [email protected]=0.2\

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter dangerfield

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed frances dangerfield

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nikolai askaroff

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shaun marklew

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 02/01/08 from: 15/16 horsted square bellbrook industrial park uckfield east sussex TN22 1QL

Documents

View document PDF

Incorporation company

Date: 15 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 D DRUMCHAPEL

DRUMCHAPEL COMMUNITY CENTRE,GLASGOW,G15 7HA

Number:SC236098
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

3PS CONSULTING LIMITED

APT 15 WYE HOUSE,BUXTON,SK17 6RL

Number:11190079
Status:ACTIVE
Category:Private Limited Company

CBMCAA L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL021663
Status:ACTIVE
Category:Limited Partnership

CREAN CONSTRUCTION LIMITED

252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ

Number:04028982
Status:ACTIVE
Category:Private Limited Company

ENERGIES SERVICES LIMITED

2 BROOKLYN TERRACE,LS122BX,LS12 2BX

Number:11465637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAUNCH ADVERTISING LIMITED

22 PARK GREEN,LEATHERHEAD,KT23 3NL

Number:10612828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source