VALIDSCOPE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Norman Merry as a director on 2025-06-08

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/08/2430 August 2024 Change of details for Peter Hampden as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Norman Merry as a person with significant control on 2024-08-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / PETER HAMPDEN / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN MERRY / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MERRY / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY STUART HAMPDEN / 13/12/2019

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034754720005

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034754720004

View Document

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIAMOND

View Document

30/01/1530 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECOND FILING WITH MUD 03/12/12 FOR FORM AR01

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GUISE / 03/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DIAMOND / 03/12/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

01/02/041 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: TURPIN BARKER & ARMSTRONG ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/12/973 December 1997 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