VALIDATION AND PROCESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY ELSWORTH / 22/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | ADOPT ARTICLES 04/07/2014 |
29/08/1429 August 2014 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES |
12/03/1212 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | COMPANY NAME CHANGED BROOKSON (5184H) LIMITED CERTIFICATE ISSUED ON 19/05/11 |
25/03/1125 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY ELSWORTH / 17/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
13/03/0913 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
28/02/0728 February 2007 | S366A DISP HOLDING AGM 13/02/07 |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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