VALIENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Memorandum and Articles of Association |
08/05/258 May 2025 | Confirmation statement made on 2025-02-13 with no updates |
08/05/258 May 2025 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 366 Holcombe Road Greenmount Bury BL8 4DT |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 366 Holcombe Road Greenmount Bury BL8 4DT on 2024-11-18 |
25/07/2425 July 2024 | Registration of charge 057072190004, created on 2024-07-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-12-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
18/01/2218 January 2022 | Registered office address changed from Unit 1, Evergreen Nurseries Parker Lane Whitestake Preston Lancashire PR4 4JX England to Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU on 2022-01-18 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057072190002 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JEFFREY HODGE / 25/02/2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JEFFREY HODGE / 25/02/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | COMPANY NAME CHANGED COMPLETE TANK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/08/18 |
23/08/1823 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | SAIL ADDRESS CREATED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISYLOCK LIMITED |
26/03/1826 March 2018 | CESSATION OF IAN JEFFREY HODGE AS A PSC |
26/03/1826 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057072190001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O PARKER LANE UNIT 1 EVERGREEN NURSERIES PARKER LANE WHITESTAKE PRESTON LANCS PR4 4JX |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | ADOPT ARTICLES 20/03/2013 |
25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
02/08/132 August 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 200 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/08/126 August 2012 | SECOND FILING WITH MUD 13/02/12 FOR FORM AR01 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID HODGE |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, 281 CARNFIELD PLACE WALTON SUMMIT, PRESTON, LANCASHIRE, PR1 3HP |
26/04/1126 April 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/03/1111 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, C/O TENON LIMITED, SUMNER HOUSE ST THOMAS'S ROAD, CHORLEY, LANCASHIRE |
12/03/0812 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
17/03/0617 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | COMPANY NAME CHANGED SPRINT 1090 LIMITED CERTIFICATE ISSUED ON 06/03/06 |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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