TECHNICAL VALIDATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

23/08/2423 August 2024 Secretary's details changed for Rachel Watkins on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Paul Gallagher as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Paul Gallagher as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Paul Gallagher on 2024-08-23

View Document

23/08/2423 August 2024 Registered office address changed from 3 Karslake Road Mossley Hill Liverpool L18 1EY England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Paul Gallagher on 2024-08-23

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/11/1828 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY FRANCESCA JONES

View Document

25/04/1825 April 2018 SECRETARY APPOINTED RACHEL WATKINS

View Document

12/04/1812 April 2018 CHANGE PERSON AS SECRETARY

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 KARSLAKE ROAD MOSSLEY HILL LIVERPOOL L18 1EY ENGLAND

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 30 HEATHERDALE ROAD MOSSLEY HILL LIVERPOOL L18 5HF

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1714 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 18 PENNYFORD DRIVE LIVERPOOL L18 8FB UNITED KINGDOM

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALLAGHER / 26/06/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 COMPANY NAME CHANGED P M G TECHNOLOGY LTD CERTIFICATE ISSUED ON 04/11/11

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GALLAGHER

View Document

17/05/1017 May 2010 SECRETARY APPOINTED FRANCESCA JONES

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 1 KARSLAKE ROAD LIVERPOOL L18 1EY

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALLAGHER / 13/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 S366A DISP HOLDING AGM 05/11/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 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