CVS TECHNOLOGIES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 18 Winnington Road Birmingham B8 2QH England to 18 Kilmorie Road Birmingham B27 6AX on 2025-05-20

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Registered office address changed from PO Box B8 2QH 18 18 Winnington Road Birmingham B8 2QH England to 18 Winnington Road Birmingham B8 2QH on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-04-26 with updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/04/2325 April 2023 Termination of appointment of Muhammad Saqib as a director on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Unit 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to PO Box B8 2QH 18 18 Winnington Road Birmingham B8 2QH on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Muhammad Saqib as a person with significant control on 2023-04-25

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/05/1830 May 2018 CESSATION OF HASEEB UR REHMAN AS A PSC

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SAQIB / 01/01/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASEEB UR REHMAN

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAQIB

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MUHAMMAD SAQIB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM C/O MAYFIELD CHARTERED ACCOUNTANTS UNIT 5 HIGHGATE BUSINESS CENTRE HIGHGATE ROAD BIRMINGHAM WEST MIDLANDS B12 8EA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SYED WASIF AHMED / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED WASIF AHMED / 25/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED WASIF AHMED / 23/08/2013

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SYED WASIF AHMED / 23/08/2013

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM TALBOT BUSINESS CENTRE TALBOT WAY BIRMINGHAM B10 0HJ UNITED KINGDOM

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 5 1ST FLOOR HIGHGATE BUSINESS CENTRE HIGHGATE ROAD BIRMINGHAM B12 8EA UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 1022 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8DP UNITED KINGDOM

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYEDWASIF AHMED / 01/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SYEDWASIF AHMED / 01/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1022-1026 COVENTRY ROAD HAYMILLS BIRMINGHAM WEST MIDLANDS B25 8DP UNITED KINGDOM

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

05/08/095 August 2009 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