Advanced company searchLink opens in new window

COMMISSIONING & VALIDATION SERVICES (CVS) LTD

Company number 04747186

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 30 March 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
13 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 30 March 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 30 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 PSC01 Notification of Craig Wells as a person with significant control on 22 January 2018
06 Mar 2018 TM01 Termination of appointment of Richard Webster as a director on 22 January 2018
06 Mar 2018 PSC07 Cessation of Richard Webster as a person with significant control on 31 March 2017
29 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
31 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AD01 Registered office address changed from Pepper House Business Centre 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP to 62 Poleacre Lane Woodley Stockport Cheshire SK6 1PH on 17 September 2014