SPECIALISED VENTILATION SOLUTIONS(SVS) LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Mr John Walter Whittaker on 2023-07-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-20

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WALTER WHITTAKER

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/07/1614 July 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER WHITTAKER / 13/07/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 5 TAUNTON DRIVE FARNWORTH BOLTON BL4 0NG UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/07/158 July 2015 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