PROPERTY INSULATION & VALIDATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
04/07/244 July 2024 | Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mr Jeffrey Selwyn Williams on 2024-07-04 |
13/05/2413 May 2024 | Second filing of Confirmation Statement dated 2020-06-27 |
07/05/247 May 2024 | Appointment of Marianne Williams as a director on 2024-05-07 |
07/05/247 May 2024 | Appointment of Darren Leslie Joyce as a director on 2024-05-07 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Amended total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | Confirmation statement made on 2020-06-27 with updates |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/10/1922 October 2019 | 13/09/19 STATEMENT OF CAPITAL GBP 1150 |
22/10/1922 October 2019 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
25/09/1925 September 2019 | 28/06/18 STATEMENT OF CAPITAL GBP 1 |
25/09/1925 September 2019 | 29/06/18 STATEMENT OF CAPITAL GBP 1000 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
16/08/1916 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114390430001 |
20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114390430002 |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAMS |
21/07/1821 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114390430001 |
03/07/183 July 2018 | DIRECTOR APPOINTED MR ROSS STUART WILLIAMS |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPERTY INSULATION & VALIDATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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