Advanced company searchLink opens in new window

VALIDATION AND PROCESS SOLUTIONS LIMITED

Company number 06101281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 CH01 Director's details changed for Derek Roy Elsworth on 22 October 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 CC04 Statement of company's objects
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2014 AD01 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 19 February 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012
12 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 CERTNM Company name changed brookson (5184H) LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
25 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Derek Roy Elsworth on 17 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
13 Mar 2009 363a Return made up to 13/02/09; full list of members