HSP VALVES GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Change of details for Hsp Valves Holdings Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Oxford House Oxford Street Newbury West Berkshire RG14 1JB England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Richard Griffin on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Vairamoorthy Subramaniyam on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Derrick Thomas Munro Mackenzie on 2025-03-31

View Document

25/09/2425 September 2024 Change of details for Hsp Valves Holdings Limited as a person with significant control on 2022-03-04

View Document

03/09/243 September 2024 Full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

17/02/2417 February 2024 Accounts for a small company made up to 2022-03-31

View Document

20/10/2320 October 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

19/10/2319 October 2023 Auditor's resignation

View Document

10/06/2310 June 2023 Full accounts made up to 2021-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

18/01/2318 January 2023 Registration of charge 050781850005, created on 2023-01-17

View Document

29/09/2229 September 2022 Registration of charge 050781850004, created on 2022-09-27

View Document

29/09/2229 September 2022 Registration of charge 050781850003, created on 2022-09-27

View Document

16/03/2216 March 2022 Notification of Hsp Valves Holdings Limited as a person with significant control on 2022-03-04

View Document

16/03/2216 March 2022 Cessation of Edgen Murray Europe Limited as a person with significant control on 2022-03-04

View Document

02/03/222 March 2022 Termination of appointment of Gordon James Mcnair as a director on 2022-02-27

View Document

02/11/212 November 2021 Registered office address changed from Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL England to Oxford House Oxford Street Newbury West Berkshire RG14 1JB on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Derrick Thomas Munro Mackenzie on 2021-11-02

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/192 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE GILDER

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED HSP GROUP LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMAGE

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMAGE

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 AUDITOR'S RESIGNATION

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/04/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/04/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED GORDON JAMES MCNAIR

View Document

02/04/132 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK THOMAS MUNRO MACKENZIE / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVERETT / 15/03/2013

View Document

22/01/1322 January 2013 ALTER ARTICLES 18/12/2012

View Document

22/01/1322 January 2013 ARTICLES OF ASSOCIATION

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN REID KEMP / 01/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE GILDER / 01/01/2013

View Document

04/01/134 January 2013 ARTICLES OF ASSOCIATION

View Document

19/12/1219 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1219 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 102632.00

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS. LYNNE GILDER

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MR ANDREW DAVID RAMAGE

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR ANDREW DAVID RAMAGE

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR DAVID NORMAN REID KEMP

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LATHAM

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPER

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DERRICK THOMAS MUNRO MACKENZIE

View Document

01/04/101 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVERETT / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009

View Document

28/08/0928 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 06/03/2008

View Document

30/08/0730 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FACILITY AGREEMENT 17/11/06

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED SUMPF 176 LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 £ NC 100/100000 30/04/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

08/05/048 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company