VALVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 NewNotification of Valve Solutions (Holdings) Limited as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewCessation of Edward Glyn Williams as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewCessation of Sylvia Ann Martin as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewCessation of David Bernard Martin as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewCessation of Susan Mary Williams as a person with significant control on 2025-06-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Change of details for Susan Mary Williams as a person with significant control on 2021-10-04

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID MARTIN / 26/06/2019

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID MARTIN / 26/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 10 ACORN PARK INDUSTRIAL ESTATE BAILSON SHIPLEY WEST YORKSHIRE BD17 7SW

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM UNIT 3 ACORN BUSINESS PARK, BAILDON, SHIPLEY WEST YORKSHIRE BD17 7SW

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/04/1118 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 10000

View Document

18/11/1018 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: UNITS 6-7 ENTERPRISE COURT PIT LANE MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: UNIT 9 ENTERPRISE COURT PIT LANE, MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: UNIT 9 ENTERPRISE COURT PIT LANE, MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 4 NEW ROAD SIDE RAWDON LEEDS WEST YORKSHIRE LS19 6HN

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 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