SVL BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Director's details changed for Mr James Stuart Sinclair on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David Allwell Kindness on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr James Stuart Sinclair on 2025-03-04

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Peter Gough as a director on 2023-09-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Registered office address changed from Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2023-01-12

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM DUNDAS BUSINESS CENTRE 38-40 NEW CITY ROAD GLASGOW G4 9JT SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINDNESS / 05/11/2018

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEAP

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEAP

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/165 January 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


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