INTEGRATED VALVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-02 with no updates |
27/02/2527 February 2025 | Appointment of Miss Iona Kirsteen Hunter as a director on 2025-01-01 |
27/02/2527 February 2025 | Appointment of Mrs Dawn Rachel Cruickshanks as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Notification of Stephen Richard Cruickshanks as a person with significant control on 2022-01-01 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-02 with updates |
26/01/2326 January 2023 | Memorandum and Articles of Association |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Change of details for Mr John Alexander Fowler as a person with significant control on 2022-01-01 |
25/03/2225 March 2022 | Cessation of Iona Hunter as a person with significant control on 2022-01-01 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-02 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Appointment of Mr Stephen Richard Cruickshanks as a director on 2021-11-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 100 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FOWLER / 24/03/2017 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FOWLER / 24/03/2017 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 41 MEARNS STREET ABERDEEN AB11 5ER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
14/05/1514 May 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 |
10/03/1510 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/05/148 May 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 12 BACKGATE PETERHEAD ABERDEENSHIRE AB42 1LN UNITED KINGDOM |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER FOWLER / 01/06/2013 |
03/05/133 May 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 |
11/03/1311 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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