PVS ENERGY LTD

Company Documents

DateDescription
28/04/2328 April 2023 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Suite 6 61 Mosley Street Manchester M2 3HZ on 2023-04-28

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISOLARIS LIMITED

View Document

11/03/2011 March 2020 CESSATION OF PAUL HESKETH AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF PAUL HESKETH AS A PSC

View Document

04/02/204 February 2020 CESSATION OF CHARLES DAVID HESKETH AS A PSC

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HESKETH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID HESKETH

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HESKETH

View Document

05/07/175 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED VISOLARIS 300 LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR PAUL HESKETH

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/04/1411 April 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