ARIAIN VALVE SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Director's details changed for Mr Iain James Lawrence on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Craigmire Sandhaven Fraserburgh AB43 7EL United Kingdom to 4 Charlotte Street Fraserburgh AB43 9JE on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from 4 Charlotte Street Fraserburgh AB43 9JE United Kingdom to 4 Charlotte Street Fraserburgh AB43 9JE on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Arlene Lawrence on 2025-04-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Change of details for Mr Iain James Lawrence as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Arlene Stewart as a person with significant control on 2022-05-04

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/05/203 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM BANK HOUSE SEAFORTH STREET FRASERBURGH ABERDEENSHIRE AB43 9BB

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE STEWART / 04/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN JAMES LAWRENCE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE STEWART

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES LAWRENCE / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE STEWART / 25/01/2017

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED ARLENE STEWART

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM BANK OF SCOTLAND HOUSE SEAFORTH STREET FRASERBURGH AB43 9BB UNITED KINGDOM

View Document

24/07/1424 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/07/1424 July 2014 SAIL ADDRESS CREATED

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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