Advanced company searchLink opens in new window

CEVA SUPPLY CHAIN SOLUTIONS LIMITED

Company number 01190596

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)
23 Feb 2024 AD01 Registered office address changed from PO Box 8663, Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 23 February 2024
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 CH01 Director's details changed for Mr Christopher Gareth Walton on 5 January 2022
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
01 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
18 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Jul 2020 AP03 Appointment of Ms Tracy Amanda Moore as a secretary on 27 July 2020
23 Jul 2020 TM02 Termination of appointment of Dawn Amanda Wetherall as a secretary on 22 July 2020
23 Jul 2020 AP01 Appointment of Mr David Alun Jones as a director on 20 July 2020
23 Jul 2020 TM01 Termination of appointment of James Edward Gill as a director on 21 July 2020
14 Feb 2020 AP01 Appointment of Mr Christopher Gareth Walton as a director on 10 February 2020
07 Feb 2020 TM01 Termination of appointment of Edward Aston as a director on 7 February 2020
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction document approved/purchase agreement 11/10/2019
27 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates