CAV SYSTEMS GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

22/01/2522 January 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Sub-division of shares on 2024-12-18

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Change of share class name or designation

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 director on 2024-07-31

View Document

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

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Document

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

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Change Acquisition Limited as a person with significant control 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

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 Louise Kingston 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

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

24/03/2224 March 2022 Cancellation of shares. Statement of capital on 2022-02-16

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-04-23

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

27/12/1827 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/186 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 6604002.0308

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

03/10/173 October 2017 COMPANY NAME CHANGED CAVIAR TOPCO 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

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 11311.58578

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 5645.7308

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 8645.7308

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 8745.7308

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 11245.7308

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 7145.7308

View Document

27/06/1727 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 5644.8808

View Document

27/06/1727 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 5500

View Document

16/06/1716 June 2017 ADOPT ARTICLES 01/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED PAUL DENNIS CARTER

View Document

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

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED DENNIS JOHN HALL

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

View Document

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

View Document

10/05/1710 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1727 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


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