Advanced company searchLink opens in new window

C.V.S.INVESTMENTS LIMITED

Company number 01050477

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 December 2022
22 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,100
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 April 2016
26 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 April 2015
26 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 April 2014
11 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 14/04/2017
22 May 2019 PSC01 Notification of Sonia Louise Perkins as a person with significant control on 6 April 2016
19 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 AD01 Registered office address changed from , C/O Trial Systems Ltd, Trial Systems Ltd First Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WE to 46 Henhurst Hill Burton-on-Trent DE13 9TD on 24 April 2017
21 Apr 2017 CS01 14/04/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/06/2019.
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AP01 Appointment of Mr Peter Boyce as a director on 26 July 2016
26 Jul 2016 AP01 Appointment of Mrs Sonia Louise Perkins as a director on 26 July 2016