VALIDPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

25/09/2425 September 2024 Termination of appointment of John Trevett Paterson as a director on 2024-09-18

View Document

25/09/2425 September 2024 Appointment of Mr Timothy Riseborough as a director on 2024-09-18

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/12/2314 December 2023 Termination of appointment of Kevin Andrew Moss as a director on 2023-11-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Registered office address changed from Unit 16 the Globe Centre Wellfield Road Cardiff CF24 3PE to The Maltings East Tyndall Street Cardiff South Glam CF24 5EA on 2023-01-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Satisfaction of charge 042735380003 in full

View Document

25/11/2125 November 2021 Registration of charge 042735380004, created on 2021-11-22

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / RIMBAL NETWORKS LIMITED / 17/05/2019

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ALTER ARTICLES 16/05/2019

View Document

05/06/195 June 2019 ALTER ARTICLES 03/05/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042735380002

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042735380001

View Document

29/03/1929 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIMBAL NETWORKS LIMITED

View Document

29/08/1829 August 2018 CESSATION OF KEVIN ANDREW MOSS AS A PSC

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042735380001

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JOHN PATERSON

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR ANGUS MACNEE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANGUS MACNEE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET MOSS

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR RHIAN LEWIS-JAMES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS RHIAN LEWIS-JAMES

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MRS MARGARET MOSS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN MOSS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARDY

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS GILLIAN MARY CARDY

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STREET

View Document

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANDREW MOSS / 15/10/2010

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW MOSS / 15/10/2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GASCOYNE

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/105 May 2010 COMPANY NAME CHANGED 2020 FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/10

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY MOSS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM PO BOX 2416 42 DERI ROAD PENYLAN CARDIFF CF23 0AE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: UNIT 12 WILLOWBROOK TECHNOLOGY PARK CRICKHOWELL ROAD CARDIFF CF3 0EF

View Document

20/10/0420 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: COLMAN HOUSE 15-19 STATION ROAD, KNOWLE SOLIHULL WEST MIDLANDS B93 0HL

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 AUDITOR'S RESIGNATION

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 2 BATEMANS LANE WYTHALL BIRMINGHAM WEST MIDLANDS B47 6NG

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 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