GVNS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-19 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-19 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
21/07/2121 July 2021 | Notification of Lynn Ayres as a person with significant control on 2020-11-30 |
21/07/2121 July 2021 | Change of details for Mr Andrew Gilbey Ayres as a person with significant control on 2020-11-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
26/04/1826 April 2018 | PREVEXT FROM 31/08/2017 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 25 BURCHNALL CLOSE DEEPING ST JAMES PETERBOROUGH PE6 8QJ |
23/10/1523 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/10/1428 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/04/1323 April 2013 | COMPANY NAME CHANGED ENVOICEN LIMITED CERTIFICATE ISSUED ON 23/04/13 |
18/04/1318 April 2013 | COMPANY NAME CHANGED GLOBAL VENTURES AND NANOTECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/04/13 |
25/10/1225 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/12/1116 December 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
25/05/1125 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
13/12/1013 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1013 December 2010 | COMPANY NAME CHANGED AERIALCAM LIMITED CERTIFICATE ISSUED ON 13/12/10 |
12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ENTERPRISE HOUSE PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH ENGLAND |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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