AUDEO SYSTEMS LIMITED - BASINGSTOKE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-02 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Officers. Termination date: 2022-06-23. Officer name: Sarah Louise Sturgess. 2022-09-01 View Report
Mortgage. Charge number: 050332680003. Charge creation date: 2022-07-29. 2022-08-04 View Report
Officers. Officer name: Mr Gregory Michael Gibson. Appointment date: 2022-07-04. 2022-07-05 View Report
Officers. Officer name: Mr Michael Philip Hancey. Appointment date: 2022-07-04. 2022-07-05 View Report
Officers. Officer name: Mr Bradley John Davis. Appointment date: 2022-07-04. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2021-10-31 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Address. Old address: 1St Floor Unit 6 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QQ England. Change date: 2013-04-26. 2013-04-26 View Report
Address. Old address: 4 Lindenwood Chineham Park Basingstoke Hampshire RG24 8QY. Change date: 2013-04-09. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Officers. Officer name: Sarah Louise Sturgess. Change date: 2011-02-07. 2011-02-07 View Report
Officers. Change date: 2011-02-07. Officer name: Ian Andrew Peter Hancey. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-10-26 View Report
Officers. Officer name: Scrip Secretaries Limited. 2010-03-24 View Report
Address. Old address: C/O Stringer Saul 5Th Floor 17 Hanover Square London W1S 1HU. Change date: 2010-02-24. 2010-02-24 View Report
Annual return. With made up date full list shareholders. 2010-02-10 View Report
Accounts. Accounts type total exemption small. 2010-01-11 View Report
Annual return. Legacy. 2009-02-04 View Report
Accounts. Accounts type total exemption small. 2008-12-02 View Report
Annual return. Legacy. 2008-04-16 View Report
Accounts. Accounts type total exemption small. 2007-11-30 View Report
Annual return. Legacy. 2007-03-02 View Report
Accounts. Accounts type total exemption small. 2006-11-17 View Report
Annual return. Legacy. 2006-04-04 View Report
Accounts. Accounts type total exemption small. 2006-01-04 View Report
Annual return. Legacy. 2005-03-23 View Report
Accounts. Legacy. 2004-12-03 View Report