PROPERTY INSULATION & 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
21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

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

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2020-06-27

View Document

07/05/247 May 2024 Appointment of Marianne Williams as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Darren Leslie Joyce as a director on 2024-05-07

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

19/07/2319 July 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

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

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Wayside Kidderminster Road Bewdley DY12 1LN United Kingdom to Unit 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB on 2023-06-08

View Document

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

View Accounts

22/04/2222 April 2022 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

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 Confirmation statement made on 2020-06-27 with updates

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 1150

View Document

22/10/1922 October 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

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

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 28/06/18 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1925 September 2019 29/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114390430001

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114390430002

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAMS

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114390430001

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ROSS STUART WILLIAMS

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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