VALID INSIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Director's details changed for Mr James Maxwell on 2025-02-06 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with updates |
06/02/256 February 2025 | Director's details changed for Dr Gabrielle Alison Silver on 2025-02-06 |
06/02/256 February 2025 | Change of details for Bioscript Limited as a person with significant control on 2025-02-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24 |
13/05/2413 May 2024 | Appointment of Mr James Maxwell as a director on 2024-02-15 |
10/05/2410 May 2024 | Termination of appointment of Andrew John Medley as a director on 2024-04-19 |
10/05/2410 May 2024 | Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with updates |
06/02/246 February 2024 | Director's details changed for Mr Andrew John Medley on 2024-02-06 |
24/01/2424 January 2024 | Change of details for Bioscript Limited as a person with significant control on 2021-10-29 |
09/10/239 October 2023 | Termination of appointment of Daniel Chaffer as a director on 2023-07-14 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29 |
29/10/2129 October 2021 | Previous accounting period shortened from 2022-05-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/08/214 August 2021 | Appointment of Mr Andrew John Medley as a director on 2021-07-30 |
04/08/214 August 2021 | Appointment of Mr Daniel Chaffer as a director on 2021-07-30 |
04/08/214 August 2021 | Notification of Libretto Bidco Limited as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Cessation of Steven Bradshaw as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Termination of appointment of Steven Bradshaw as a director on 2021-07-30 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-26 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
18/05/2018 May 2020 | SUB-DIVISION 12/05/20 |
05/02/205 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
13/07/1813 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
04/04/184 April 2018 | COMPANY NAME CHANGED EMEDITS GLOBAL LTD CERTIFICATE ISSUED ON 04/04/18 |
14/08/1714 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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