MVS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from C/O Watson Syers Accountants Ltd Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom to 1 Freville Street Hartlepool TS24 7GQ on 2024-12-12

View Document

29/09/2429 September 2024 Registered office address changed from 1 Freville Street Hartlepool TS24 7GQ United Kingdom to C/O Watson Syers Accountants Ltd Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-09-29

View Document

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

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-07-31

View Document

16/05/2416 May 2024 Cessation of Stephen Jason Nicol as a person with significant control on 2024-05-16

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/12/2318 December 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

05/06/205 June 2020 COMPANY NAME CHANGED MVS (F ST) LTD CERTIFICATE ISSUED ON 05/06/20

View Document

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JASON NICHOL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY CLEAVER

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STEVEN JASON NICHOL

View Document

29/11/1529 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR BARRY KEITH CLEAVERQ

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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