ADVANCED VISION SURVEILLANCE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VISION SURVEILLANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161341

Incorporation date

15/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 ( Rear ) 32 Lavender Gardens, Enfield, London EN2 8AECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon13/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Termination of appointment of Hayley Pugh as a director on 2022-04-06
dot icon22/04/2022
Termination of appointment of Hayley Pugh as a secretary on 2022-04-06
dot icon08/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH to Unit 2 ( Rear ) 32 Lavender Gardens Enfield London EN2 8AE on 2021-07-01
dot icon03/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Director's details changed for Mr Scott Paul Francis on 2018-02-21
dot icon21/02/2018
Director's details changed for Miss Hayley Pugh on 2018-02-21
dot icon21/02/2018
Secretary's details changed for Hayley Pugh on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Scott Paul Francis on 2018-02-21
dot icon21/02/2018
Change of details for Miss Hayley Pugh as a person with significant control on 2018-02-21
dot icon21/02/2018
Change of details for Mr Scott Paul Francis as a person with significant control on 2018-02-21
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/03/2017
Director's details changed for Miss Hayley Pugh on 2016-04-05
dot icon01/03/2017
Secretary's details changed for Hayley Pugh on 2016-04-05
dot icon01/03/2017
Director's details changed for Scott Paul Francis on 2016-04-05
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Appointment of Miss Hayley Pugh as a director on 2016-03-14
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 15/02/09; full list of members
dot icon25/03/2009
Capitals not rolled up
dot icon25/03/2009
Capitals not rolled up
dot icon25/03/2009
Statement of rights attached to allotted shares
dot icon25/03/2009
Statement of rights attached to allotted shares
dot icon25/03/2009
Nc inc already adjusted 01/04/05
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Secretary's particulars changed
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 15/02/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/05/2005
Return made up to 15/02/05; full list of members
dot icon03/05/2005
New secretary appointed
dot icon24/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon25/02/2004
Return made up to 15/02/04; full list of members
dot icon23/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon09/03/2003
Return made up to 15/02/03; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon22/04/2002
Return made up to 15/02/02; full list of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon15/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.27K
-
0.00
-
-
2022
2
195.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Hayley Pugh
Director
14/03/2016 - 06/04/2022
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/02/2001 - 15/02/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/02/2001 - 15/02/2001
12878
Mr Scott Paul Francis
Director
19/02/2001 - Present
-
Francis, Trevor Graham
Secretary
19/02/2001 - 01/01/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED VISION SURVEILLANCE LIMITED

ADVANCED VISION SURVEILLANCE LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Unit 2 ( Rear ) 32 Lavender Gardens, Enfield, London EN2 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VISION SURVEILLANCE LIMITED?

toggle

ADVANCED VISION SURVEILLANCE LIMITED is currently Active. It was registered on 15/02/2001 .

Where is ADVANCED VISION SURVEILLANCE LIMITED located?

toggle

ADVANCED VISION SURVEILLANCE LIMITED is registered at Unit 2 ( Rear ) 32 Lavender Gardens, Enfield, London EN2 8AE.

What does ADVANCED VISION SURVEILLANCE LIMITED do?

toggle

ADVANCED VISION SURVEILLANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED VISION SURVEILLANCE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with no updates.