Advanced company searchLink opens in new window

MVS (RESEARCH) LIMITED

Company number 01870567

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
04 Dec 2018 AP03 Appointment of Mr Simon Beswick as a secretary on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018
29 May 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Apr 2018 AP01 Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018
11 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
11 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
21 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
21 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
21 Jun 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
02 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
05 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
29 May 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
12 Dec 2013 CH02 Director's details changed for Fotovalue Limited on 11 December 2013
12 Dec 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013
06 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders