Advanced company searchLink opens in new window

SPECIAL VEHICLE SOLUTIONS LIMITED

Company number 05284194

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)
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Mr Satvinder Marwaha on 1 July 2014
24 Nov 2014 CH03 Secretary's details changed for Ajmer Kaur Marwaha on 1 July 2014
21 Nov 2014 CH03 Secretary's details changed for Ajmer Kaur Marwaha on 1 July 2014
21 Nov 2014 CH01 Director's details changed for Mr Satvinder Marwaha on 1 July 2014
21 Nov 2014 CH01 Director's details changed for Mr Manjit Singh Marwaha on 1 July 2014
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Satvinder Marwaha on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Manjit Singh Marwaha on 9 December 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 11/11/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from 36 hotchkiss way binley industrial estate coventry west midlands CV3 2RL
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jan 2008 363a Return made up to 11/11/07; full list of members