CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/01/2527 January 2025 Change of details for Corpacq Finance Limited as a person with significant control on 2025-01-27

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Christopher Donald Smith as a director on 2024-06-03

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2017-07-10

View Document

02/02/242 February 2024 Termination of appointment of Theo Benjamin Dickens as a director on 2024-02-01

View Document

02/02/242 February 2024 Satisfaction of charge 099795590005 in full

View Document

24/08/2324 August 2023 Registration of charge 099795590006, created on 2023-08-23

View Document

28/06/2328 June 2023 Satisfaction of charge 099795590002 in full

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR THEO BENJAMIN DICKENS

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPACQ FINANCE LIMITED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/02/1912 February 2019 CESSATION OF SIMON SEBASTIAN ORANGE AS A PSC

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/11/177 November 2017 Registered office address changed from , Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2017-11-07

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUITE 1.3, 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

26/07/1726 July 2017 SUB-DIVISION 10/07/17

View Document

19/07/1719 July 2017 ADOPT ARTICLES 10/07/2017

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099795590005

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099795590003

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099795590004

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 COMPANY NAME CHANGED FF NEWCO 2 LIMITED CERTIFICATE ISSUED ON 09/01/17

View Document

09/01/179 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

17/06/1617 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1617 June 2016 ADOPT ARTICLES 06/06/2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099795590003

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARTYN PEARCE ROBINSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER DONALD SMITH

View Document

09/06/169 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099795590001

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099795590002

View Document

01/02/161 February 2016 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