SV CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from Emp Building Unit 1 4 Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 2025-10-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 58 Lower Road Old Bedhampton Havant Hampshire PO9 3LJ to Emp Building Unit 1 4 Solent Road Havant PO9 1JH on 2021-09-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ION SOLONICOV / 23/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ION SOLONICOV / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS OLGA FILIPOVA / 16/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ION SOLONICOV / 16/04/2019

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/07/174 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, SECRETARY ILIA FILIPOV

View Document

09/11/139 November 2013 SECRETARY APPOINTED MRS OLGA FILIPOVA

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ILIA FILIPOV / 01/07/2012

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ION SOLONICOV / 01/07/2012

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ION SOLONICOV / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ILIA FILIPOV / 01/01/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ION SOLONICOV / 01/01/2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 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