AA |
Full accounts data made up to December 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(22 pages)
|
CERTNM |
Company name changed sva LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 17th, December 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, November 2015
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 27, 2015) of a secretary
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sgs United Kingdom Limited Rossmore Business Park Inward Way Ellesmere Port Wirral CH65 3EN. Change occurred on May 27, 2015. Company's previous address: Units 2-12 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 14, 2015) of a secretary
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, May 2015
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 31, 2014 - 611600.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 16, 2013: 611970.00 GBP
capital
|
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2012
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 1, 2011: 611970.00 GBP
filed on: 15th, December 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2011: 595400.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 9, 2010: 402000.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, December 2010
| resolution
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2011
filed on: 20th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 14, 2010: 262000.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, January 2010
| resolution
|
Free Download
(25 pages)
|
CH01 |
On January 6, 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 24, 2009. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 24th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(15 pages)
|