Advanced company searchLink opens in new window

CEVAC LIMITED

Company number 02786595

Filter by category

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
23 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
08 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
26 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
29 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
06 Apr 2018 PSC01 Notification of Simon Pratt as a person with significant control on 6 March 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
10 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
16 Feb 2016 AD01 Registered office address changed from Hildene Bull's Head Green Ewhurst Surrey GU6 7PG to Unit J Daux Road Billingshurst West Sussex RH14 9SJ on 16 February 2016
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 AP01 Appointment of Mr Simon Gareth Lewis Pratt as a director on 17 February 2015
25 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000