VALID INSIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr James Maxwell on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

06/02/256 February 2025 Director's details changed for Dr Gabrielle Alison Silver on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Bioscript Limited as a person with significant control on 2025-02-06

View Document

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

View Accounts

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

View Document

13/05/2413 May 2024 Appointment of Mr James Maxwell as a director on 2024-02-15

View Document

10/05/2410 May 2024 Termination of appointment of Andrew John Medley as a director on 2024-04-19

View Document

10/05/2410 May 2024 Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

06/02/246 February 2024 Director's details changed for Mr Andrew John Medley on 2024-02-06

View Document

24/01/2424 January 2024 Change of details for Bioscript Limited as a person with significant control on 2021-10-29

View Document

09/10/239 October 2023 Termination of appointment of Daniel Chaffer as a director on 2023-07-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

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

View Accounts

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

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2022-05-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Appointment of Mr Andrew John Medley as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Mr Daniel Chaffer as a director on 2021-07-30

View Document

04/08/214 August 2021 Notification of Libretto Bidco Limited as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Steven Bradshaw as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Steven Bradshaw as a director on 2021-07-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

18/05/2018 May 2020 SUB-DIVISION 12/05/20

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/07/1813 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED EMEDITS GLOBAL LTD CERTIFICATE ISSUED ON 04/04/18

View Document

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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