CVB TECHNICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08262418 |
Category | Private Limited Company |
Incorporated | 22 Oct 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CVB TECHNICAL SOLUTIONS LIMITED is an active private limited company with number 08262418. It was incorporated 11 years, 7 months, 12 days ago, on 22 October 2012. The company address is Charter House Charter House, Leigh-on-sea, SS9 1JL, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 22 Oct 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Clint Victor Beagle
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-04
Psc name: Mr Clint Victor Beagle
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clint Victor Beagle
Change date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Certificate change of name company
Date: 24 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cvb technical services LIMITED\certificate issued on 24/10/12
Documents
Some Companies
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 07954382 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HIGH STREET,ST NEOTS,PE19 6SD
Number: | 11724169 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COLLINGWOOD STREET,WIGAN,WN6 0JL
Number: | 09334674 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
E.ON DRIVE INFRASTRUCTURE UK LIMITED
WESTWOOD WAY,COVENTRY,CV4 8LG
Number: | 11604067 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 05924773 |
Status: | ACTIVE |
Category: | Public Limited Company |
PAUL RICHES CONSERVATORIES AND WINDOWS LIMITED
CAERWYN JONES, EMSTREY HOUSE SITKA DRIVE,SHREWSBURY,SY2 6LG
Number: | 07282057 |
Status: | ACTIVE |
Category: | Private Limited Company |