Based in Shipley, West Yorkshire, Valve Solutions Ltd was established in 1999. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, David Bernard | 05 October 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Anthony David | 11 October 2006 | - | 1 |
WILLIAMS, Susan Mary | 05 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CH03 - Change of particulars for secretary | 26 June 2019 | |
CH03 - Change of particulars for secretary | 26 June 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 09 August 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 26 July 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AD01 - Change of registered office address | 22 March 2012 | |
AR01 - Annual Return | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2011 | |
AA - Annual Accounts | 17 May 2011 | |
SH01 - Return of Allotment of shares | 18 April 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 01 November 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 03 November 2006 | |
363s - Annual Return | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 26 October 2003 | |
287 - Change in situation or address of Registered Office | 06 September 2003 | |
AA - Annual Accounts | 12 July 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 20 October 2000 | |
225 - Change of Accounting Reference Date | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
NEWINC - New incorporation documents | 05 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2011 | Outstanding |
N/A |
Debenture | 24 February 2005 | Fully Satisfied |
N/A |