CVS TRANSPORT LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Change of details for Mr Ivan Timbaliuc as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Ivan Timbaliuc on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 36 Blyth Close Cawston Rugby CV22 7GY England to 16 Wych-Elm Close Rugby CV22 7th on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

04/07/244 July 2024 Termination of appointment of Vasile Ciorba as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Ivan Timbaliuc as a director on 2024-07-04

View Document

04/07/244 July 2024 Notification of Ivan Timbaliuc as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Vasile Ciorba as a person with significant control on 2024-07-04

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 15 NEW STREET RUGBY CV22 7BE ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM 44 COVENTRY ROAD ILFORD IG1 4QX UNITED KINGDOM

View Document

18/07/1718 July 2017 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