CVC CONTRACTS LLP

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Previous accounting period extended from 2024-03-30 to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Harley Arthur Mason as a member on 2024-02-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/05/204 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

10/05/1910 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMIE DEAN

View Document

01/06/181 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/07/1721 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 LLP MEMBER APPOINTED MR JAMIE DEAN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 05/04/16

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, LLP MEMBER TONY HOPE

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

23/01/1523 January 2015 LLP MEMBER APPOINTED MR TONY HOPE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASON

View Document

06/08/146 August 2014 COMPANY NAME CHANGED LOTUS LIGHTING LLP CERTIFICATE ISSUED ON 06/08/14

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 10/06/14

View Document

08/01/148 January 2014 CURRSHO FROM 30/06/2014 TO 30/03/2014

View Document

08/01/148 January 2014 LLP MEMBER APPOINTED MR LEIGHTON THOMAS MASON

View Document

03/09/133 September 2013 COMPANY NAME CHANGED LED DISTRIBUTORS LLP CERTIFICATE ISSUED ON 03/09/13

View Document

10/06/1310 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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