COMMISSIONING & VALIDATION SERVICES (CVS) LTD

Register to unlock more data on OkredoRegister

COMMISSIONING & VALIDATION SERVICES (CVS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04747186

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Poleacre Lane, Woodley, Stockport, Cheshire SK6 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon07/09/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-30
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon16/03/2018
Notification of Craig Wells as a person with significant control on 2018-01-22
dot icon06/03/2018
Termination of appointment of Richard Webster as a director on 2018-01-22
dot icon06/03/2018
Cessation of Richard Webster as a person with significant control on 2017-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon31/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Registered office address changed from Pepper House Business Centre 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP to 62 Poleacre Lane Woodley Stockport Cheshire SK6 1PH on 2014-09-17
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon15/05/2013
Director's details changed for Richard Webster on 2013-04-29
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Registered office address changed from 62 Poleacre Lane Woodley Stockport Cheshire SK6 1PH on 2012-10-09
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon14/05/2010
Director's details changed for Craig Philip Wells on 2010-04-29
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon13/11/2009
Appointment of Richard Webster as a director
dot icon03/09/2009
Appointment terminated secretary neil turner
dot icon13/08/2009
Secretary appointed neil turner
dot icon01/08/2009
Memorandum and Articles of Association
dot icon28/07/2009
Certificate of change of name
dot icon22/05/2009
Return made up to 29/04/09; full list of members
dot icon22/05/2009
Appointment terminated secretary elizabeth wells
dot icon16/05/2008
Return made up to 29/04/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon08/08/2007
Accounts made up to 2007-04-30
dot icon08/08/2007
Return made up to 29/04/07; full list of members
dot icon15/02/2007
Accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 29/04/06; full list of members
dot icon25/01/2006
Secretary's particulars changed
dot icon25/01/2006
Accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 29/04/05; full list of members
dot icon23/02/2005
Accounts made up to 2004-04-30
dot icon01/07/2004
Secretary's particulars changed
dot icon01/07/2004
Director's particulars changed
dot icon22/06/2004
Registered office changed on 22/06/04 from: 7 sunfield, romiley, stockport, cheshire SK6 4BH
dot icon10/06/2004
Return made up to 29/04/04; full list of members
dot icon10/05/2003
Registered office changed on 10/05/03 from: 7 sunfield, romiley, stockport, cheshire SK6 4BH
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Registered office changed on 10/05/03 from: 7 sunfield, romiley, stockport, cheshire SK6 4BH
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New secretary appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Director resigned
dot icon29/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.11K
-
0.00
3.55K
-
2022
2
10.21K
-
0.00
3.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Craig Philip
Director
29/04/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMISSIONING & VALIDATION SERVICES (CVS) LTD

COMMISSIONING & VALIDATION SERVICES (CVS) LTD is an(a) Active company incorporated on 29/04/2003 with the registered office located at 62 Poleacre Lane, Woodley, Stockport, Cheshire SK6 1PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMISSIONING & VALIDATION SERVICES (CVS) LTD?

toggle

COMMISSIONING & VALIDATION SERVICES (CVS) LTD is currently Active. It was registered on 29/04/2003 .

Where is COMMISSIONING & VALIDATION SERVICES (CVS) LTD located?

toggle

COMMISSIONING & VALIDATION SERVICES (CVS) LTD is registered at 62 Poleacre Lane, Woodley, Stockport, Cheshire SK6 1PH.

What does COMMISSIONING & VALIDATION SERVICES (CVS) LTD do?

toggle

COMMISSIONING & VALIDATION SERVICES (CVS) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMMISSIONING & VALIDATION SERVICES (CVS) LTD?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.