CS01 |
Confirmation statement with updates 9th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st May 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed validair monitoring solutions LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 28th February 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 070997200002 in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 9th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2019. New Address: Unit 5 Beauchamp Business Centre Sparrowhawk Close, Enigma Business Park Malvern Worcestershire WR14 1GL. Previous address: Unit 3 Invicta Business Park London Road Wrotham Kent TN15 7RJ
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070997200002, created on 12th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 070997200001 in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070997200001, created on 26th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th March 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st December 2010 to 31st March 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 19th January 2011
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed validair installations LIMITEDcertificate issued on 16/01/10
filed on: 16th, January 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mackenzie House Coach and Horses Passage, the Pantiles Tunbridge Wells Kent TN2 5NP United Kingdom on 14th January 2010
filed on: 14th, January 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd January 2010
filed on: 2nd, January 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|