VALVE & PROCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

03/07/243 July 2024 Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Unit 8 Landmere Lane Edwalton Nottingham NG12 4DG

View Document

03/07/243 July 2024 Secretary's details changed for Mrs Melanie-Jane Pearson on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

03/05/243 May 2024 Registered office address changed from Unit 3 Foxwood Close Foxwood Industrial Park Sheepbridge Chesterfield Derbyshire S41 9RB England to Unit 1 Whittington Way Whittington Moor Chesterfield S41 9AG on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Unit 1 Whittington Way Whittington Moor Chesterfield S41 9AG England to Unit 1 Whittington Way Old Whittington Chesterfield S41 9AG on 2024-05-03

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

13/03/2313 March 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

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/01/202 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/12/175 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPENCER PEARSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JAYNE PEARSON

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM UNIT 3 FOXWOOD CLOSE FOXWOOD INDUSTRIAL PARK SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RN

View Document

10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT 11 POTTERY LANE WEST CHESTERFIELD DERBYSHIRE S41 9BN

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

09/07/129 July 2012 SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 01/11/2010

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE-JANE SMITH / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 5 MACMILLAN MEWS, OLD ROAD BRAMPTON CHESTERFIELD S40 3SU

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 01/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE-JANE SMITH / 01/11/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 27/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 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