C.V.S.INVESTMENTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/12/19 STATEMENT OF CAPITAL GBP 1100

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/15

View Document

26/07/1926 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16

View Document

26/07/1926 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/14

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA LOUISE PERKINS

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM, C/O TRIAL SYSTEMS LTD, TRIAL SYSTEMS LTD FIRST AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WE

View Document

21/04/1721 April 2017 14/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR PETER BOYCE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS SONIA LOUISE PERKINS

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1617 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/04/1519 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013

View Document

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SAIL ADDRESS CREATED

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 ADOPT ARTICLES 17/04/2013

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM, 27 LEANDER RISE, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 9FD, ENGLAND

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM, C/O SONIA PERKINS, 24 BELTON LANE, GREAT GONERBY, GRANTHAM, LINCOLNSHIRE, NG31 8NB, UNITED KINGDOM

View Document

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 12/04/2012

View Document

28/04/1228 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/04/2012

View Document

28/04/1228 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM, THE GABLES, THE STREET ST JAMES, HALESWORTH, SUFFOLK, IP19 0HT

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARDEMAN

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 14/04/10 NO CHANGES

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/04/08; CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: CHARLESWORTH HOUSE, ROOKERY LANE ST JAMES, HALESWORTH, SUFFOLK IP19 0HJ

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: THE OLD BAKEHOUSE, RECREATION WALK, LONDON ROAD, HARLESTON, NORFOLK IP20 9BW

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 S386 DISP APP AUDS 24/05/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 AUDITOR'S RESIGNATION

View Document

03/06/923 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 32 WHARF RD, ASH VALE, SURREY GU12 5AY

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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