JMV SOLUTIONS LTD

Company Documents

DateDescription
04/06/254 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Graham John Vincent as a secretary on 2023-02-01

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW VINCENT / 20/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW VINCENT / 20/08/2019

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW VINCENT / 22/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 7 SAMARA BUSINESS PARK CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT TQ12 6TR ENGLAND

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW VINCENT / 22/10/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 1 BENLEARS ACRE, LIVERTON NEWTON ABBOT DEVON TQ12 6GF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW VINCENT / 16/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/10/0924 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW VINCENT / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN VINCENT / 23/10/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT / 18/07/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: GLENFIELD VIEW, BURRATOR ROAD DOUSLAND YELVERTON PL20 6NE

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 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