S & V SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Appointment of Mr Onyedika Ebube Ikedife as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Mary-Joan Ezinne Ikedife as a director on 2021-07-23

View Document

29/06/2129 June 2021 Termination of appointment of Onyedika Ebube Ikedife as a director on 2021-04-01

View Document

29/06/2129 June 2021 Registered office address changed from 75 Somerset Road New Barnet Barnet EN5 1JD England to 1 Gresham Drive Romford RM6 4TL on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Mary-Joan Ezinne Ikedife as a director on 2021-04-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/07/2019 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 702 ROMFORD ROAD MANOR PARK LONDON E12 5AJ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 75 SOMERSET ROAD NEW BARNET BARNET EN5 1JD ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ONYEDIKA EBUBE IKEDIFE

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 702 ROMFORD ROAD LONDON LONDON E12 5AJ UNITED KINGDOM

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLISAMAKA AMACHUKWU

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information