VALVE & PROCESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/07/243 July 2024 | Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Unit 8 Landmere Lane Edwalton Nottingham NG12 4DG |
03/07/243 July 2024 | Secretary's details changed for Mrs Melanie-Jane Pearson on 2024-07-03 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-27 with updates |
03/05/243 May 2024 | Registered office address changed from Unit 3 Foxwood Close Foxwood Industrial Park Sheepbridge Chesterfield Derbyshire S41 9RB England to Unit 1 Whittington Way Whittington Moor Chesterfield S41 9AG on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from Unit 1 Whittington Way Whittington Moor Chesterfield S41 9AG England to Unit 1 Whittington Way Old Whittington Chesterfield S41 9AG on 2024-05-03 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
01/02/211 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
02/01/202 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
21/02/1921 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
05/12/175 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPENCER PEARSON |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JAYNE PEARSON |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM UNIT 3 FOXWOOD CLOSE FOXWOOD INDUSTRIAL PARK SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RN |
10/07/1510 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT 11 POTTERY LANE WEST CHESTERFIELD DERBYSHIRE S41 9BN |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM |
09/07/129 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 01/11/2010 |
07/07/117 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE-JANE SMITH / 07/07/2011 |
07/07/117 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 5 MACMILLAN MEWS, OLD ROAD BRAMPTON CHESTERFIELD S40 3SU |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 01/11/2010 |
16/11/1016 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE-JANE SMITH / 01/11/2010 |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 27/06/2010 |
14/07/1014 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/09/0627 September 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
05/07/065 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/055 July 2005 | NEW SECRETARY APPOINTED |
05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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