CAV SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Appointment of Mr Oliver Graham James as a director on 2024-08-28

View Document

01/08/241 August 2024 Termination of appointment of Richard John Dent Lowery as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Richard John Dent Lowery as a director on 2024-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Ian Jackson as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Michael John Eggleston as a director on 2024-04-19

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of James Oliver Benfield as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Paul Dennis Carter as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Michael John Manella as a director on 2023-08-31

View Document

02/09/232 September 2023 Satisfaction of charge 107468960002 in full

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

19/12/2219 December 2022 Satisfaction of charge 107468960001 in full

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MICHAEL DAVID RICHARDS

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

03/10/173 October 2017 COMPANY NAME CHANGED CAVIAR MIDCO LIMITED CERTIFICATE ISSUED ON 03/10/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O CAV ICE PROTECTION LIMITED NUMBER ONE INDUSTRIAL ESTATE CONSETT DH8 6SR UNITED KINGDOM

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR PAUL DENNIS CARTER

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR DAVID OWEN MCFARLANE

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED RICHARD JOHN DENT LOWERY

View Document

13/06/1713 June 2017 SECRETARY APPOINTED RICHARD JOHN DENT LOWERY

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107468960001

View Document

30/05/1730 May 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information