CVM SOFTWARE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Micro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Change of details for Mrs Lindsey Macgregor as a person with significant control on 2024-11-10

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Particulars of variation of rights attached to shares

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

10/12/2410 December 2024 Change of details for Mr Callum Andrew Macgregor as a person with significant control on 2024-11-10

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/05/2112 May 2021 Registered office address changed from , Office 4, Kirkfields Business Centre, Kirk Lane, Yeadon, Leeds, LS19 7LX, United Kingdom to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on 2021-05-12

View Document

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY PARKER

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM KIRKFIELDS INDUSTRIAL CENTRE KIRK LANE YEADON LEEDS LS19 7LX UNITED KINGDOM

View Document

22/09/1722 September 2017 Registered office address changed from , Kirkfields Industrial Centre Kirk Lane, Yeadon, Leeds, LS19 7LX, United Kingdom to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on 2017-09-22

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA

View Document

11/09/1711 September 2017 Registered office address changed from , West One 114 Wellington Street, Leeds, LS1 1BA to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on 2017-09-11

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 105 WATERLOO LANE LEEDS LS13 2JE

View Document

22/10/1522 October 2015 Registered office address changed from , 105 Waterloo Lane, Leeds, LS13 2JE to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on 2015-10-22

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Registered office address changed from , Office 35 Burley Hill Trading Estate, Leeds, West Yorkshire, LS4 2PU, England to 11 Meadow Garth Bramhope West Yorkshire LS16 9DY on 2014-12-11

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM OFFICE 35 BURLEY HILL TRADING ESTATE LEEDS WEST YORKSHIRE LS4 2PU ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED JAMVO LIMITED CERTIFICATE ISSUED ON 22/04/14

View Document

08/04/148 April 2014 Registered office address changed from , 189 Low Lane, Horsforth, Leeds, LS18 5PX on 2014-04-08

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 189 LOW LANE HORSFORTH LEEDS LS18 5PX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Registered office address changed from , 9 Hesketh Road, Kirkstall, West Yorkshire, LS5 3ET, England on 2013-10-08

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 9 HESKETH ROAD KIRKSTALL WEST YORKSHIRE LS5 3ET ENGLAND

View Document

04/12/124 December 2012 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