CONTROL VALVE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Alan James Ellis on 2025-08-07

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

09/02/249 February 2024 Appointment of Mr Jude Daniel Mark Mcparland as a secretary on 2023-11-01

View Document

09/02/249 February 2024 Appointment of Mrs Natasha Sharrock as a secretary on 2023-11-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 15/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 03/06/2018

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 03/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 03/06/2018

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MCPARLAND / 31/05/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MCPARLAND / 31/05/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK PETER MCPARLAND / 31/05/2017

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS MICHELLE MCPARLAND

View Document

21/11/1621 November 2016 01/11/15 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFE

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 2

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 5 ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ES

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFE

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRIE CLIFFE / 31/10/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES ELLIS / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MCPARLAND / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE CLIFFE / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES ELLIS / 31/10/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MARK PETER MCPARLAND

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 16/05/08

View Document

22/05/0822 May 2008 GBP NC 3/100 16/05/2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM LOUIS GENTRY & CO 172 KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 3LN

View Document

31/10/0731 October 2007 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