MICROBIOLOGICAL VALIDATION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Appointment of Mr Luke Samuel Tomlinson as a director on 2024-12-20 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/04/2119 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049468390001 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JESSOP / 01/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE RODGERS / 01/05/2014 |
01/05/141 May 2014 | DIRECTOR APPOINTED MR STEPHEN DAVID JESSOP |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GIDNEY / 01/05/2014 |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELISE ESME CROWTHER / 01/05/2014 |
19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JANE RODGERS / 04/02/2013 |
19/11/1319 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 5C AVEN INDUSTRIAL PARK TICKHILL ROAD MALTBY S YORKS S66 7QR |
06/06/126 June 2012 | ADOPT ARTICLES 25/05/2012 |
05/12/115 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE RODGERS / 11/12/2009 |
11/12/0911 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES CROWTHER / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELISE ESME CROWTHER / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GIDNEY / 11/12/2009 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMILY RODGERS / 18/04/2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/03/0829 March 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 28 TERMINUS ROAD MILLHOUSES SHEFFIELD S7 2LH |
01/10/071 October 2007 | £ NC 100/125 23/08/07 |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | DIRECTOR RESIGNED |
03/11/033 November 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | 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