ITCHEN VALLEY STRUCTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAMLEN / 01/03/2019

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAMLEN / 13/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON INGRAM / 01/03/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGRAM / 01/03/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAMLEN / 25/03/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAMLEN / 25/03/2019

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAMLEN / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON INGRAM / 03/04/2018

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT A PLOT 4 DEER PARK FARM FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DZ ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM GOODWOOD HOUSE GOODWOOD ROAD EASTLEIGH HAMPSHIRE SO50 4NT

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080121230002

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080121230001

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGRAM / 01/01/2013

View Document

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

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 149 MONKS WAY EASTLEIGH HAMPSHIRE SO50 5BG UNITED KINGDOM

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SIMON INGRAM

View Document

12/04/1212 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED STEPHEN PAUL HAMLEN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information