VALIDATION SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewCessation of Paul Raymond Gandy as a person with significant control on 2025-07-09

View Document

10/07/2510 July 2025 NewCessation of John Nigel Hirst as a person with significant control on 2025-07-09

View Document

10/07/2510 July 2025 NewCessation of Wayne George Baxter as a person with significant control on 2025-07-09

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Director's details changed for Mrs Deborah Mary Theresa O'connor on 2021-03-08

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR MALCOLM ALEXANDER LLOYD EVANS

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL GANDY

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MALCOLM ALEXANDER LLOYD EVANS

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GANDY

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS DEBORAH MARY THERESA O'CONNOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADEN FREEMAN (HOLDINGS) LIMITED

View Document

10/01/1810 January 2018 AUDITOR'S RESIGNATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

04/07/154 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARRATT

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 05/02/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: HYDE PARK HOUSE HYDE CHESHIRE SK14 4UL

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 AUDITOR'S RESIGNATION

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 28/03/02

View Document

06/03/036 March 2003 SHARE RIGHTS 28/03/02

View Document

06/03/036 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 £ NC 1000/1100 28/03/0

View Document

06/03/036 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 20/12/02 TO 31/12/02

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 20/12/01

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 20/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9817 September 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 S252 DISP LAYING ACC 14/09/98

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/955 May 1995 COMPANY NAME CHANGED PERMITDRESS LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/03/9531 March 1995 NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 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