SUV UTILITIES VALVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Mr Peter John Woodward on 2021-12-15

View Document

10/08/2310 August 2023 Director's details changed for Mr Maurice Mortimer Critchley on 2022-03-09

View Document

10/08/2310 August 2023 Change of details for Innovative Pipesystems Limited as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Director's details changed for Mr Christopher Paul Fisher Denham on 2020-04-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O SEVERN GLOCON LTD SEVERN GLOCON LTD OLYMPUS PARK QUEDGELEY GLOUCESTER GL2 4NF UNITED KINGDOM

View Document

16/04/2016 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/2016 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

26/03/2026 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

12/02/2012 February 2020 COMPANY CHANGE OF NAME 05/02/2020

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED SEVERN UTILITIES VALVES LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MARDON

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR DAMIAN CRITCHLEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL FISHER DENHAM

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR PETER JOHN WOODWARD

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CRITCHLEY / 05/02/2020

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATIVE PIPESYSTEMS LIMITED

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / INNOVATIVE PIPESYSTEMS LIMITED / 05/02/2020

View Document

06/02/206 February 2020 CESSATION OF MAURICE MORTIMER CRITCHLEY AS A PSC

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086374300001

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086374300002

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086374300003

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PETER ROBERT MARDON

View Document

25/04/1925 April 2019 ALTER ARTICLES 28/03/2019

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086374300003

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED UTILITIES VALVES SG LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C% SEVERN GLOCON LTD OLYMPUS PARK QUEDGELEY GLOUCESTER GL2 4NF

View Document

26/08/1526 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086374300001

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086374300002

View Document

16/10/1316 October 2013 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

05/08/135 August 2013 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