Advanced company searchLink opens in new window

MVS GROUP LTD

Company number 08616316

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)
12 Dec 2024 AD01 Registered office address changed from C/O Watson Syers Accountants Ltd Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom to 1 Freville Street Hartlepool TS24 7GQ on 12 December 2024
29 Sep 2024 AD01 Registered office address changed from 1 Freville Street Hartlepool TS24 7GQ United Kingdom to C/O Watson Syers Accountants Ltd Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 29 September 2024
16 May 2024 AA Micro company accounts made up to 31 July 2023
16 May 2024 PSC07 Cessation of Stephen Jason Nicol as a person with significant control on 16 May 2024
13 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
18 Dec 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 July 2020
25 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
21 May 2020 AA Total exemption full accounts made up to 31 July 2019
04 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 PSC01 Notification of Steven Jason Nichol as a person with significant control on 6 April 2016
15 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Jan 2018 AD01 Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 1 Freville Street Hartlepool TS24 7GQ on 2 January 2018
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Aug 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 20 August 2016