BUILDING VALIDATION 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

09/01/259 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

31/10/2431 October 2024 Appointment of Ms Allison Jane Carr as a director on 2024-10-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

14/03/2414 March 2024 Full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Termination of appointment of Kathleen Mainon as a director on 2024-03-12

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

08/03/238 March 2023 Confirmation statement made on 2022-07-26 with updates

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2021-12-17

View Document

13/10/2213 October 2022 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

20/09/2220 September 2022 Director's details changed for Mrs Kathleen Mainon on 2022-09-01

View Document

04/01/224 January 2022 Termination of appointment of Sarah Louise Jackson as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Sarah Louise Jackson as a secretary on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Philip John Mcvay as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Christopher Anthony Lloyd-Brown as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Paul Victor Jackson as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Steven Elliot as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Philip Anthony Dawes as a director on 2021-12-17

View Document

04/01/224 January 2022 Appointment of Mr Antonio Debiase as a director on 2021-12-17

View Document

04/01/224 January 2022 Appointment of Mrs Kathleen Mainon as a director on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Davies Group Limited as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2010-08-01

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Cancellation of shares. Statement of capital on 2021-08-27

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

21/07/2121 July 2021 Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 2021-05-29

View Document

21/07/2121 July 2021 Director's details changed for Mr Christopher Anthony Lloyd-Brown on 2021-05-29

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MR PHILIP ANTHONY DAWES

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JACKSON / 01/08/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR JACKSON / 01/08/2018

View Document

12/02/1912 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCVAY / 07/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY LLOYD-BROWN / 07/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JACKSON / 07/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY LLOYD-BROWN / 07/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JACKSON / 02/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIOT / 07/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR JACKSON / 07/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCVAY / 02/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY LLOYD-BROWN / 02/10/2018

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY LLOYD-BROWN

View Document

04/10/184 October 2018 CESSATION OF PAUL GREENWOOD AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM WATERS MEETING HOUSE WATERS MEETING ROAD BOLTON BL1 8HQ ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O BRIGHT PARTNERSHIP YARMOUTH HOUSE, TRIDENT BUSINESS PARK DATEN AVENUE, BIRCHWOOD WARRINGTON WA3 6BX ENGLAND

View Document

16/01/1816 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM
C/O BRIGHT PARTNERSHIP TRIDENT BUSINESS PARK
DATEN AVENUE, BIRCHWOOD
WARRINGTON
WA3 6BX
ENGLAND

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O BRIGHT PARTNERSHIP VICTORIA HOUSE VICTORIA ROAD HALE, ALTRINCHAM WA15 9AF ENGLAND

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM
C/O BRIGHT PARTNERSHIP TRIDENT BUSINESS PARK
DATEN AVENUE, BIRCHWOOD
WARRINGTON
WA3 6BX
ENGLAND

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O BRIGHT PARTNERSHIP YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK RISLEY WARRINGTON WA3 6BX

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR STEVEN ELLIOT

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JACKSON / 30/12/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069724570001

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIOTT / 24/07/2013

View Document

01/10/131 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/12/1122 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 300

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/01/1112 January 2011 01/08/10 STATEMENT OF CAPITAL GBP 110

View Document

12/01/1112 January 2011 Statement of capital following an allotment of shares on 2010-08-01

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 61 CENTRAL AVENUE FARNWORTH BOLTON LANCASHIRE BL4 0BA

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCVAY / 24/07/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCVAY / 24/07/2010

View Document

22/09/1022 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIOTT / 25/07/2010

View Document

08/09/108 September 2010 16/04/10 STATEMENT OF CAPITAL GBP 110

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MCVAY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PAUL VICTOR JACKSON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS SARAH LOUISE JACKSON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY LLOYD-BROWN

View Document

07/09/107 September 2010 SECRETARY APPOINTED MRS SARAH LOUISE JACKSON

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART PARTINGTON

View Document

26/05/1026 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 110

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR STEVEN ELLIOTT

View Document

25/07/0925 July 2009 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