MAVAM TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-07-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-07-31 |
01/05/201 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
01/05/181 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
03/03/173 March 2017 | COMPANY NAME CHANGED STEPPING STONES IT LIMITED CERTIFICATE ISSUED ON 03/03/17 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM SPROUGHTON HOUSE SPROUGHTON IPSWICH SUFFOLK IP8 3AW |
26/05/1526 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/12/144 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079903740001 |
01/04/141 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM OFFICE A WISTERIA COURT WENHAM ROAD COPDOCK SUFFOLK IP8 3EY ENGLAND |
12/06/1312 June 2013 | CURREXT FROM 31/03/2013 TO 31/07/2013 |
12/04/1312 April 2013 | DIRECTOR APPOINTED MRS LOUISE RACKSTRAW |
12/04/1312 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
24/09/1224 September 2012 | 13/09/12 STATEMENT OF CAPITAL GBP 134 |
14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAVAM TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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