- Company Overview for JVS BUSINESS SOLUTIONS LIMITED (02009278)
- Filing history for JVS BUSINESS SOLUTIONS LIMITED (02009278)
- People for JVS BUSINESS SOLUTIONS LIMITED (02009278)
- Charges for JVS BUSINESS SOLUTIONS LIMITED (02009278)
- More for JVS BUSINESS SOLUTIONS LIMITED (02009278)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
23 Aug 2013 | CERTNM |
Company name changed jvs it solutions LIMITED\certificate issued on 23/08/13
|
|
22 Aug 2013 | AP01 | Appointment of Mr Simon Paul Stringer as a director | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Mar 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
07 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
14 Sep 2011 | TM01 | Termination of appointment of Matthew Shipton as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Luke Shipton as a director | |
15 Jul 2011 | CERTNM |
Company name changed jvs it and training solutions LIMITED\certificate issued on 15/07/11
|