C V S L LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Anthony Roy Poole as a person with significant control on 2022-09-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 26/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1923 September 2019 26/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROY POOLE / 13/09/2019

View Document

31/07/1931 July 2019 ADOPT ARTICLES 26/06/2019

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C/O FERGUS & FERGUS 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROY POOLE / 05/12/2012

View Document

04/12/134 December 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

13/10/1213 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ROY POOLE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLETCHER

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR STUART SINCLAIR

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROY POOLE / 01/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FLETCHER / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/09/03; NO CHANGE OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/09/02; NO CHANGE OF MEMBERS

View Document

02/09/022 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

28/03/0028 March 2000 STRIKE-OFF ACTION SUSPENDED

View Document

16/03/0016 March 2000 ALTERARTICLES26/03/99

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 26/03/99

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company