VALVES ONLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/07/2410 July 2024

View Document

13/06/2413 June 2024 Termination of appointment of Gary Alan Hopkinson as a secretary on 2024-06-13

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

27/03/2327 March 2023 Cessation of Gary Alan Hopkinson as a person with significant control on 2023-03-14

View Document

27/03/2327 March 2023 Appointment of Mr Richard James Davies as a director on 2023-03-14

View Document

27/03/2327 March 2023 Appointment of Mr Alessandro Lala as a director on 2023-03-14

View Document

27/03/2327 March 2023 Cessation of Sharron Hopkinson as a person with significant control on 2023-03-14

View Document

27/03/2327 March 2023 Notification of R&G Fluid Power Group Limited as a person with significant control on 2023-03-14

View Document

27/03/2327 March 2023 Termination of appointment of Sharron Hopkinson as a director on 2023-03-14

View Document

27/03/2327 March 2023 Termination of appointment of Gary Alan Hopkinson as a director on 2023-03-14

View Document

27/03/2327 March 2023 Registered office address changed from Unit L3 Yelverton Business Park Crapstone Yelverton Devon PL20 7PY United Kingdom to 10-11 Charterhouse Square London EC1M 6EE on 2023-03-27

View Document

23/03/2323 March 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

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Satisfaction of charge 049944580001 in full

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN HOPKINSON / 06/12/2019

View Document

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ALAN HOPKINSON / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARRON HOPKINSON / 06/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON HOPKINSON / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049944580001

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF GARY ALAN HOPKINSON AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF GARY ALAN HOPKINSON AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARRON HOPKINSON

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN HOPKINSON

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN HOPKINSON

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ALAN HOPKINSON / 16/12/2013

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON HOPKINSON / 16/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM THE OLD SCHOOL HOUSE, MILTON ABBOTT, TAVISTOCK DEVON PL19 0PP

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR GARY ALAN HOPKINSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON HOPKINSON / 15/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 5 LANGTON ROAD YELVERTON DEVON PL20 6DG

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 194 COMPSTALL ROAD ROMILEY STOCKPORT SK6 4JF

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information