PVS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mrs Karen Susan Greenwood on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mrs Karen Susan Greenwood as a person with significant control on 2025-02-13

View Document

31/01/2531 January 2025 Termination of appointment of Holly Rosie Greenwood as a director on 2025-01-30

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Notification of David Gary Greenwood as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

15/09/2315 September 2023 Notification of Karen Susan Greenwood as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of David Gary Greenwood as a person with significant control on 2023-09-14

View Document

14/07/2314 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-14

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of David Gary Greenwood as a director on 2021-10-13

View Document

15/10/2115 October 2021 Appointment of Holly Rosie Greenwood as a director on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MRS KAREN SUSAN GREENWOOD

View Document

29/01/2029 January 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM OFFICE 013, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

02/12/192 December 2019 Registered office address changed from , Office 013, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2019-12-02

View Document

29/11/1929 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Registered office address changed from , Unit 2 Carrington Field Street, Stockport, SK1 3JN, England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2016-12-19

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 2 CARRINGTON FIELD STREET STOCKPORT SK1 3JN ENGLAND

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALANA GREENWOOD

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MISS ALANA HOLLY GREENWOOD

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALANA GREENWOOD

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID GARY GREENWOOD

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MISS ALANA HOLLY GREENWOOD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY ALANA GREENWOOD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GREENWOOD

View Document

03/02/163 February 2016 Registered office address changed from , 39 Woodside Lane Poynton, Stockport, SK12 1BB, England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2016-02-03

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 39 WOODSIDE LANE POYNTON STOCKPORT SK12 1BB ENGLAND

View Document

03/02/163 February 2016 SECRETARY APPOINTED MISS ALANA HOLLY GREENWOOD

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information