About

Registered Number: 05308639
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2004, Auvision Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Findeisen, Anne, Findeisen, Eike Jens, Reinert, Melanie, Spitzner, Timo are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDEISEN, Anne 01 July 2010 - 1
FINDEISEN, Eike Jens 20 April 2005 05 November 2005 1
REINERT, Melanie 01 November 2006 30 June 2010 1
SPITZNER, Timo 09 December 2004 20 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 December 2018
AAMD - Amended Accounts 28 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 September 2017
PSC09 - N/A 12 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 December 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 24 December 2008
DISS40 - Notice of striking-off action discontinued 04 December 2008
AA - Annual Accounts 03 December 2008
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 17 January 2008
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2006
225 - Change of Accounting Reference Date 03 April 2006
363a - Annual Return 28 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.