TREVOR HOLMES CVS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Notification of Angela Holmes as a person with significant control on 2025-05-02 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-02 with updates |
02/05/252 May 2025 | Termination of appointment of Rebecca Louise Groves as a director on 2025-04-25 |
02/05/252 May 2025 | Appointment of Mrs Angela Holmes as a director on 2025-04-25 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Registered office address changed from 1 Bailey Court Green Street Macclesfield SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-06-20 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Director's details changed for Mrs Rebecca Louise Groves on 2022-09-20 |
28/09/2228 September 2022 | Appointment of Mrs Rebecca Louise Groves as a director on 2022-09-20 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR HOLMES |
04/01/194 January 2019 | DIRECTOR APPOINTED MR TREVOR HOLMES |
28/12/1828 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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