PVS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full 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 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM MAYFIELD HOUSE 98 PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053935230002 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/03/1515 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053935230001 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/03/1223 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE DUNNETT / 01/03/2011 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE DUNNETT / 15/03/2010 |
13/05/1013 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DUNNETT / 15/03/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM MAYFIELD HOUSE PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
28/04/0628 April 2006 | NC INC ALREADY ADJUSTED 11/04/06 |
28/04/0628 April 2006 | £ NC 100/110 11/04/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | SECRETARY RESIGNED |
29/03/0529 March 2005 | DIRECTOR RESIGNED |
15/03/0515 March 2005 | 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