CV TECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

06/10/256 October 2025 NewRegistered office address changed from 4 the Stable Courtyard Kennel Lane Witherly Atherstone CV9 3FQ United Kingdom to 4 the Stable Courtyard Kennel Lane Witherley Atherstone CV9 3FQ on 2025-10-06

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Director's details changed for Mrs Susan Janet Pannell on 2024-11-30

View Document

02/12/242 December 2024 Change of details for Mr Jordan Scott Pannell as a person with significant control on 2024-11-30

View Document

02/12/242 December 2024 Director's details changed for Mr Jordan Scott Pannell on 2024-11-30

View Document

02/12/242 December 2024 Registered office address changed from 167 London Road Leicester LE2 1EG England to 4 the Stable Courtyard Kennel Lane Witherly Atherstone CV9 3FQ on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Colin David Pannell on 2024-11-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

01/02/241 February 2024 Registered office address changed from Flat 9 West Wing, Caldecote Hall Caldecote Hall Drive Caldecote Nuneaton CV10 0UL United Kingdom to 167 London Road Leicester LE2 1EG on 2024-02-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

27/05/2327 May 2023 Sub-division of shares on 2023-03-27

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JORDAN SCOTT PANNELL

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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