Advanced company searchLink opens in new window

SVS SUPPLIES LIMITED

Company number 06357001

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)
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
24 May 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
28 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
28 May 2017 AA Micro company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 CH01 Director's details changed for Mr Manjit Singh Marwaha on 31 July 2014
12 Mar 2015 CH03 Secretary's details changed for Ajmer Kaur Marwaha on 31 July 2014
12 Mar 2015 AD01 Registered office address changed from 21 Perth Rise, Mount Nod Coventry West Midlands CV5 7LX to 1 Highgrove Coventry CV4 8JJ on 12 March 2015