ABSOLUTE VALIDATION LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Termination of appointment of Leo Phillips as a director on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Leo Phillips on 2022-01-17

View Document

06/01/226 January 2022 Registered office address changed from Building a8 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX England to Building a2 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX on 2022-01-06

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/02/1613 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 3 SIMONDS MEWS 6 QUEENS ROAD NORTH CAMP FARNBOROUGH HAMPSHIRE GU14 6DH

View Document

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

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PHILLIPS / 01/02/2014

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART / 01/02/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 3 SIMONDS MEWS QUEENS ROAD NORTH CAMP FARNBOROUGH HAMPSHIRE GU14 6DH UNITED KINGDOM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FORWARD / 09/02/2013

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART / 09/02/2013

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS O'CONNELL / 09/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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