AUDIO IMAGES LIMITED - SOUTH YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type micro entity. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type micro entity. 2020-05-15 View Report
Accounts. Accounts type micro entity. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-06-03 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Officers. Termination date: 2016-12-23. Officer name: Winifred Joyce Weldon. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2013-05-25 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-05-26 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Officers. Change date: 2010-05-20. Officer name: Andrew Richard Weldon. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Officers. Change date: 2010-05-20. Officer name: Andrew Richard Weldon. 2010-07-21 View Report
Accounts. Accounts type total exemption small. 2010-06-03 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2009-06-02 View Report
Accounts. Accounts type total exemption small. 2008-07-01 View Report
Annual return. Legacy. 2008-05-21 View Report
Accounts. Accounts type total exemption small. 2007-08-16 View Report
Annual return. Legacy. 2007-06-18 View Report
Annual return. Legacy. 2006-07-17 View Report
Accounts. Accounts type total exemption small. 2006-07-04 View Report
Accounts. Accounts type total exemption small. 2005-07-05 View Report
Annual return. Legacy. 2005-06-07 View Report
Accounts. Accounts type total exemption small. 2004-07-02 View Report
Annual return. Legacy. 2004-06-17 View Report
Accounts. Accounts type total exemption small. 2003-07-04 View Report
Annual return. Legacy. 2003-06-05 View Report
Accounts. Accounts type total exemption small. 2002-07-02 View Report
Annual return. Legacy. 2002-05-27 View Report
Officers. Description: Director's particulars changed. 2002-05-27 View Report
Address. Description: Registered office changed on 26/02/02 from: no. 2 cottage ashes farm wentworth rotherham south yorkshire S62 7TY. 2002-02-26 View Report
Accounts. Accounts type small. 2001-06-27 View Report