Advanced company searchLink opens in new window

15000V LIMITED

Company number 11943420

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
07 Dec 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
13 Oct 2020 AD01 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to Nyth Yr Haul Bryn Port Talbot West Glamorgan SA13 2RP on 13 October 2020
18 May 2020 AA Accounts for a dormant company made up to 30 September 2019
18 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
13 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 AD01 Registered office address changed from Miskin Manor Business Centre Talbot Green Pontyclun Rct CF72 8nd United Kingdom to Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Andrew Christopher Eades as a director on 30 September 2019
10 Oct 2019 PSC01 Notification of Shaun Randall Preece as a person with significant control on 30 September 2019
10 Oct 2019 AP01 Appointment of Mr Shaun Randall Preece as a director on 12 April 2019
10 Oct 2019 TM01 Termination of appointment of Matthew James Church as a director on 30 September 2019
10 Oct 2019 PSC07 Cessation of Ryze Group Limited as a person with significant control on 30 September 2019
10 Oct 2019 TM01 Termination of appointment of Shaun Randall Preece as a director on 30 September 2019
10 Oct 2019 TM01 Termination of appointment of Paul Anthony Hornblow as a director on 30 September 2019
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 100