ENVIRONMENTAL VALIDATION SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Brian Michael Wall on 2024-12-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 NewAppointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

24/06/2524 June 2025 NewRegistration of charge 043144130003, created on 2025-06-24

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/05/251 May 2025

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

20/06/2420 June 2024 Registered office address changed from Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA on 2024-06-20

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

28/02/2428 February 2024 Registration of charge 043144130002, created on 2024-02-22

View Document

28/02/2428 February 2024 Registration of charge 043144130001, created on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Jill Elizabeth Tyson as a secretary on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-02-22

View Document

26/02/2426 February 2024 Cessation of Anthony Robert Tyson as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Cessation of Jill Elizabeth Tyson as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Anthony Robert Tyson as a director on 2024-02-22

View Document

26/02/2426 February 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Brian Michael Wall as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-02-22

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

07/11/227 November 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH TYSON / 16/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT TYSON / 16/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 31/10/15 FOR FORM AR01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT TYSON / 20/11/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH TYSON / 20/11/2013

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 15A KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT TYSON / 31/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 1 GRENADIER GARDENS, KENNET HEATH, THATCHAM WEST BERKSHIRE RG19 4PN

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 502 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0EY

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 83 MOORFIELD ROAD COWLEY UXBRIDGE MIDDLESEX UB8 3SJ

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information