About

Registered Number: 07686363
Date of Incorporation: 29/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 35 High Street, Margate, Kent, CT9 1DX

 

Having been setup in 2011, Architectural Vision Systems Ltd have registered office in Kent. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLINGHAM, Matthew 30 November 2015 - 1
MEECH, Steven Gary 01 July 2015 27 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 November 2019
AAMD - Amended Accounts 06 November 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 24 September 2018
PSC01 - N/A 03 September 2018
AA - Annual Accounts 31 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 31 October 2017
PSC07 - N/A 31 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 06 March 2016
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 30 November 2015
CERTNM - Change of name certificate 14 September 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
CH01 - Change of particulars for director 30 September 2013
DISS40 - Notice of striking-off action discontinued 06 August 2013
AA - Annual Accounts 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 18 October 2011
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.