JVM 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
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

25/08/2325 August 2023 Change of details for Mr Robert Charles Garlick as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mrs Julia Kathryn Garlick on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mrs Julia Kathryn Garlick as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 18 Broad Street Staple Hill Bristol BS16 5NX on 2023-08-24

View Document

24/08/2324 August 2023 Secretary's details changed for Matthew Garlick on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Robert Charles Garlick on 2023-08-24

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GARLICK / 21/12/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GARLICK / 21/12/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA KATHRYN GARLICK / 06/04/2016

View Document

11/01/1811 January 2018 ADOPT ARTICLES 21/12/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GARLICK / 01/01/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GARLICK / 21/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA KATHRYN GARLICK / 21/12/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS JULIA KATHRYN GARLICK

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA KATHRYN GARLICK

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES GARLICK

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY JULIA GARLICK

View Document

03/01/183 January 2018 SECRETARY APPOINTED MATTHEW GARLICK

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM, 14 SHEPPARD ROAD, FISHPONDS, BRISTOL, BS16 2PB

View Document

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/07/1415 July 2014 ADOPT ARTICLES 02/07/2014

View Document

15/07/1415 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA GARLICK

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ROBERT CHARLES GARLICK

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARLICK

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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