Advanced company searchLink opens in new window

JVS BUSINESS SOLUTIONS LIMITED

Company number 02009278

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)
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
  • GBP 100
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
  • GBP 100
23 Aug 2013 CERTNM Company name changed jvs it solutions LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution