GLOBAL AV INSTALLATIONS LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusACTIVE
Company No.11375497
CategoryPrivate Limited Company
Incorporated22 May 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

GLOBAL AV INSTALLATIONS LIMITED is an active private limited company with number 11375497. It was incorporated 5 years, 11 months, 27 days ago, on 22 May 2018. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Aug 2023

Action Date: 14 May 2023

Category: Capital

Type: RP04SH01

Date: 2023-05-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-14

Officer name: Mrs Sally Rachel Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 14 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-14

Officer name: Sally Rachel Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Rachel Tomlinson

Appointment date: 2022-05-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Mr Paul James Herridge

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2023

Action Date: 14 May 2022

Category: Capital

Type: SH01

Date: 2022-05-14

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX United Kingdom

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Change date: 2023-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113754970001

Charge creation date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan David Lawrence

Cessation date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX

Change date: 2021-03-19

Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Lawrence

Termination date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Change date: 2020-02-11

Old address: Unit 4 Poplars Farm Business Park Forshaw Heath Road Earlswood Solihull B94 5JX United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUPRINT ARTIST LTD

81-83 STOKES CROFT,BRISTOL,BS1 3RD

Number:08590884
Status:ACTIVE
Category:Private Limited Company

CDI HEATING AND PLUMBING LTD

17 BEACH ROAD,WESTGATE-ON-SEA,CT8 8AD

Number:09467009
Status:ACTIVE
Category:Private Limited Company

FOREVER SWIM LTD

THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB

Number:10265833
Status:ACTIVE
Category:Private Limited Company

JK IT CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07051029
Status:ACTIVE
Category:Private Limited Company

NEAT TRADING LIMITED

43 TEMPLE ROW,BIRMINGHAM,B2 5LS

Number:09649360
Status:LIQUIDATION
Category:Private Limited Company

ROBSTOC LIMITED

13 TILGATE WAY,CRAWLEY,RH10 5BN

Number:09518769
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