Advanced company searchLink opens in new window

JVM SOLUTIONS LIMITED

Company number 08900957

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)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
25 Aug 2023 PSC04 Change of details for Mr Robert Charles Garlick as a person with significant control on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mrs Julia Kathryn Garlick as a person with significant control on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mrs Julia Kathryn Garlick on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Robert Charles Garlick on 24 August 2023
24 Aug 2023 CH03 Secretary's details changed for Matthew Garlick on 24 August 2023
24 Aug 2023 AD01 Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 18 Broad Street Staple Hill Bristol BS16 5NX on 24 August 2023
06 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
22 Feb 2018 PSC04 Change of details for Mr Robert Charles Garlick as a person with significant control on 21 December 2017
05 Feb 2018 PSC04 Change of details for Mr Robert Charles Garlick as a person with significant control on 21 December 2017
05 Feb 2018 PSC04 Change of details for Mrs Julia Kathryn Garlick as a person with significant control on 6 April 2016
15 Jan 2018 SH10 Particulars of variation of rights attached to shares