CVC COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to Scatterbrook Farm Rectory Lane Latchingdon Chelmsford CM3 6HB on 2024-12-02

View Document

21/10/2421 October 2024 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

13/05/2413 May 2024 Change of details for Mr Umran Khan as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mrs Saima Khan as a person with significant control on 2024-05-13

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

18/11/2118 November 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

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

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED CVC CHELMER VALVE COMPANY LTD CERTIFICATE ISSUED ON 21/11/18

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SAIMA KHAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS SAIMA KHAN

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / UMRAN KHAN / 01/10/2009

View Document

10/02/1110 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 COMPANY NAME CHANGED UK ELECTRONIC COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ROY GREER

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SAIMA KHAN / 25/11/2007

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / UMRAN KHAN / 25/11/2007

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 85 HIGH STREET OLD HARLOW ESSEX CM17 0DP

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS; AMEND

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/11/0225 November 2002 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