Advanced company searchLink opens in new window

PVS (HOLDINGS) LTD

Company number 09843143

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 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
27 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
29 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
08 Sep 2022 AD01 Registered office address changed from 72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom to Unit 2 New Line Road Kirkby-in-Ashfield Nottingham NG17 8JQ on 8 September 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
13 Oct 2021 CH01 Director's details changed for Mr Andrew Jepson on 30 June 2021
13 Oct 2021 PSC04 Change of details for Mr Andrew Jepson as a person with significant control on 30 June 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
30 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
28 Oct 2020 RP04TM02 Second filing for the termination of Stephanie Jepson as a secretary
28 Oct 2020 RP04TM01 Second filing for the termination of Jason Moakes as a director
28 Oct 2020 RP04PSC07 Second filing for the cessation of Jason Moakes as a person with significant control
28 Oct 2020 RP04PSC07 Second filing for the cessation of Stephanie Jepson as a person with significant control
15 Sep 2020 SH06 Cancellation of shares. Statement of capital on 7 August 2020
  • GBP 125
15 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contracts 07/08/2020
11 Aug 2020 PSC07 Cessation of Jason Moakes as a person with significant control on 5 August 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/10/2020
11 Aug 2020 AP03 Appointment of Mr Andrew Jepson as a secretary on 5 August 2020
11 Aug 2020 PSC07 Cessation of Stephanie Jepson as a person with significant control on 5 August 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/10/2020
11 Aug 2020 TM01 Termination of appointment of Jason Moakes as a director on 5 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 28/10/2020
11 Aug 2020 TM02 Termination of appointment of Stephanie Jepson as a secretary on 5 August 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 28/10/2020