TREVOR HOLMES CVS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Angela Holmes as a person with significant control on 2025-05-02

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Termination of appointment of Rebecca Louise Groves as a director on 2025-04-25

View Document

02/05/252 May 2025 Appointment of Mrs Angela Holmes as a director on 2025-04-25

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registered office address changed from 1 Bailey Court Green Street Macclesfield SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-06-20

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Director's details changed for Mrs Rebecca Louise Groves on 2022-09-20

View Document

28/09/2228 September 2022 Appointment of Mrs Rebecca Louise Groves as a director on 2022-09-20

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR HOLMES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR TREVOR HOLMES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/12/1824 December 2018 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