VALIDATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE PETA HSIUNG / 09/01/2017

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HSIUNG

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PETA HSIUNG

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/01/16

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY MAE HSIUNG

View Document

11/01/1611 January 2016 10/01/16 STATEMENT OF CAPITAL GBP 20

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1319 August 2013 ADOPT MEM AND ARTS 10/07/2013

View Document

19/08/1319 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HSIUNG / 10/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

10/01/0610 January 2006 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