- Company Overview for MVS GROUP LTD (08616316)
- Filing history for MVS GROUP LTD (08616316)
- People for MVS GROUP LTD (08616316)
- More for MVS GROUP LTD (08616316)
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
|
|
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 |