AKRO VALVE LIMITED



Company Documents

DateDescription
27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

14/12/2114 December 2021 Satisfaction of charge 1 in full

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 21/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES KNIGHT / 18/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 21/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/04/1930 April 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KNIGHT / 06/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 05/06/2018

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 05/06/2018

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 20

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/175 December 2017 ADOPT ARTICLES 22/11/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR HAROLD KNIGHT / 31/10/2017

View Document

04/12/174 December 2017 CESSATION OF PETER DAIGNEAULT AS A PSC

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 21

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAIGNEAULT

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR MATTHEW JAMES KNIGHT

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document



30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR IAN CHAPMAN LOGGED FORM

View Document

26/06/0826 June 2008 Appointment Terminate, Director Ian Chapman Logged Form

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN CHAPMAN

View Document

13/06/0813 June 2008 DIRECTOR RESIGNED IAN CHAPMAN

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 ADOPT MEM AND ARTS 10/03/2008

View Document

18/04/0818 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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