ENVIRONMENTAL VALIDATION SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Director's details changed for Mr Brian Michael Wall on 2024-12-25 |
| 25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
| 25/06/2525 June 2025 | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
| 24/06/2524 June 2025 | Registration of charge 043144130003, created on 2025-06-24 |
| 01/05/251 May 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 01/05/251 May 2025 | |
| 06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
| 18/02/2518 February 2025 | |
| 18/02/2518 February 2025 | |
| 22/01/2522 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-05 with updates |
| 27/06/2427 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 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 |
| 03/03/243 March 2024 | Memorandum and Articles of Association |
| 03/03/243 March 2024 | Resolutions |
| 03/03/243 March 2024 | Resolutions |
| 28/02/2428 February 2024 | Registration of charge 043144130002, created on 2024-02-22 |
| 28/02/2428 February 2024 | Registration of charge 043144130001, created on 2024-02-22 |
| 26/02/2426 February 2024 | Termination of appointment of Jill Elizabeth Tyson as a secretary on 2024-02-22 |
| 26/02/2426 February 2024 | Appointment of Ms Joyce Ann Heidinger as a director on 2024-02-22 |
| 26/02/2426 February 2024 | Cessation of Anthony Robert Tyson as a person with significant control on 2024-02-22 |
| 26/02/2426 February 2024 | Cessation of Jill Elizabeth Tyson as a person with significant control on 2024-02-22 |
| 26/02/2426 February 2024 | Termination of appointment of Anthony Robert Tyson as a director on 2024-02-22 |
| 26/02/2426 February 2024 | Notification of Molecular Dimensions Ltd as a person with significant control on 2024-02-22 |
| 26/02/2426 February 2024 | Appointment of Mr Brian Michael Wall as a director on 2024-02-22 |
| 26/02/2426 February 2024 | Appointment of Mr Benjamin Ross Travis as a director on 2024-02-22 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-05 with updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-05 with updates |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-05 with updates |
| 25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH TYSON / 16/07/2018 |
| 16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT TYSON / 16/07/2018 |
| 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 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/06/1610 June 2016 | SECOND FILING WITH MUD 31/10/15 FOR FORM AR01 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/11/156 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/11/1428 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT TYSON / 20/11/2013 |
| 20/11/1320 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH TYSON / 20/11/2013 |
| 20/11/1320 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 15A KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/12/123 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
| 29/11/1129 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 29/11/1129 November 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/11/108 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/11/0917 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT TYSON / 31/10/2009 |
| 05/11/095 November 2009 | SAIL ADDRESS CREATED |
| 17/11/0817 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 1 GRENADIER GARDENS, KENNET HEATH, THATCHAM WEST BERKSHIRE RG19 4PN |
| 06/11/076 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 502 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0EY |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 83 MOORFIELD ROAD COWLEY UXBRIDGE MIDDLESEX UB8 3SJ |
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 23/11/0523 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/11/0412 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
| 21/10/0321 October 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
| 24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 17/12/0217 December 2002 | ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03 |
| 19/11/0219 November 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
| 18/04/0218 April 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03 |
| 21/11/0121 November 2001 | NEW SECRETARY APPOINTED |
| 21/11/0121 November 2001 | SECRETARY RESIGNED |
| 21/11/0121 November 2001 | NEW DIRECTOR APPOINTED |
| 21/11/0121 November 2001 | REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 21/11/0121 November 2001 | DIRECTOR RESIGNED |
| 31/10/0131 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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