PROPERTY INSPECTION & VALIDATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-29

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Jeffrey Selwyn Williams on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB United Kingdom to Unit 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB on 2024-07-04

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of James Francis Williams as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE WILLIAMS / 25/03/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SELWYN WILLIAMS / 25/03/2021

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEFFREY SELWYN WILLIAMS / 25/03/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WILLIAMS / 25/03/2021

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM STOKE HOUSE HAROLDS COURT SAXON BUSINESS PARK BROMSGROVE WORCESTERSHIRE B60 4FL ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063155300003

View Document

22/04/2022 April 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 RIGHTS ISSUE ON THE BASIS FOLLOWING SHARES 26/09/2019

View Document

14/11/1914 November 2019 26/09/19 STATEMENT OF CAPITAL GBP 84

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF JAMES FRANCIS WILLIAMS AS A PSC

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063155300002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SELWYN WILLIAMS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS WILLIAMS

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WILLIAMS / 20/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SELWYN WILLIAMS / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WILLIAMS / 22/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 69 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE WILLIAMS / 20/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063155300003

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTROS

View Document

02/04/152 April 2015 06/11/14 STATEMENT OF CAPITAL GBP 70

View Document

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

View Document

04/09/144 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR JOHN MICHAEL BOTROS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTROS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS MARIANNE WILLIAMS

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM THE OLD RECTORY MAIN ROAD OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0EW ENGLAND

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS MARIANNE WILLIAMS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063155300002

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE OLD RECTORY MAIN ROAD OMBERSLEY DROTWICH WORCESTERSHIRE WR9 0EW ENGLAND

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 8 6 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

18/08/1218 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLM BERRY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JEFFERY WILLIAMS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JOHN MICHAEL BOTROS

View Document

15/09/1115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY WILLIAMS

View Document

03/12/083 December 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR JEFFREY WILLIAMS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOTROS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SENATE HOUSE, SAXON BUSINESS PARK, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B604AD

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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