VALVES INSTRUMENTS PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Stephen Mark Wood as a person with significant control on 2021-07-06

View Document

11/03/2411 March 2024 Notification of Jason Ryan Wood as a person with significant control on 2021-07-06

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Change of details for Mr Stephen Mark Wood as a person with significant control on 2021-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

06/11/176 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK WOOD

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 ADOPT ARTICLES 07/07/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1529 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/09/1412 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/11/1329 November 2013 SAIL ADDRESS CREATED

View Document

23/05/1323 May 2013 SECRETARY APPOINTED LYN WOOD

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WOOD

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOOD

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED LYN WOOD

View Document

30/11/1230 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, EDWARD ST, CAMBRIDGE INDUSTRIAL AREA, SALFORD 7, MANCHESTER M7 1RLL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0220 February 2002 £ NC 500000/505000 06/12/01

View Document

20/02/0220 February 2002 NC INC ALREADY ADJUSTED 06/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 BI £15000 20/04/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: UNIT A,BRITAIN WORKS, SHERBOURNE STREET, MANCHESTER, M25 5BA

View Document

07/04/917 April 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 15/05/89

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 15/05/89 15/05/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/89

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED VALVES INSTRUMENT PLUS LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

03/10/883 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 86 BURY OLD ROAD, CHEETHAM VILLAGE, MANCHESTER, M8 6BW

View Document

08/06/878 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

08/04/878 April 1987 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8525 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/85

View Document

30/04/8530 April 1985 CERTIFICATE OF INCORPORATION

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