VALIDATION CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
20/05/2220 May 2022 | Micro company accounts made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/01/2117 January 2021 | REGISTERED OFFICE CHANGED ON 17/01/2021 FROM 61 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
13/04/1413 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL PATRICIA JACKSON / 22/10/2009 |
22/10/0922 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 22/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 63 KING STREET WREXHAM LL11 1HR |
17/11/0817 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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