CONTROL VALVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-01 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
03/04/233 April 2023 | Appointment of Mr Michael Andrew Guy as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAVERS / 01/04/2017 |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAVERS / 01/04/2017 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAVERS / 01/04/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEAVERS / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068587910004 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
01/04/151 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
03/04/133 April 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEAVERS / 01/04/2011 |
05/10/115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/07/103 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEAVERS / 03/10/2009 |
01/04/101 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 21, PENRITH CRESCENT MAGHULL LIVERPOOL MERSEYSIDE L31 9BN ENGLAND |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTROL VALVE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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