JCV SOLUTIONS LTD
Status | ACTIVE |
Company No. | 05362789 |
Category | Private Limited Company |
Incorporated | 14 Feb 2005 |
Age | 19 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
JCV SOLUTIONS LTD is an active private limited company with number 05362789. It was incorporated 19 years, 2 months, 14 days ago, on 14 February 2005. The company address is 55 Hoghton Street, Southport, PR9 0PG, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts amended with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Vegh
Change date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: 18a London Street Southport Merseyside PR9 0UE
Change date: 2015-12-02
New address: 55 Hoghton Street Southport Merseyside PR9 0PG
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Vegh
Change date: 2014-02-27
Documents
Change person secretary company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Vegh
Change date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-20
Officer name: Julia Vegh
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Vegh
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Certificate change of name company
Date: 29 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed julia vegh LIMITED\certificate issued on 29/01/07
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: 229-231 lord street southport merseyside PR8 1PE
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
142 NORFOLK STREET,GLASGOW,G5 9EQ
Number: | SC262612 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLIN THE DRUMBLE,MARKET DRAYTON,TF9 3RT
Number: | 11834913 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COURT CLOSE,MAIDENHEAD,SL6 2DL
Number: | 10547953 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL PEOPLE SOLUTIONS LIMITED
71 HEADSTONE ROAD,HARROW,HA1 1PQ
Number: | 08512343 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 11, FIFE RENEWABLES INNOVATION CENTRE AJAX WAY,LEVEN,KY8 3RS
Number: | SC334289 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CAPABILITY GREEN,LUTON,LU1 3LG
Number: | 02873021 |
Status: | ACTIVE |
Category: | Private Limited Company |