Advanced company searchLink opens in new window

PROPERTY INSPECTION & VALIDATION SERVICES LIMITED

Company number 06315530

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)
02 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
04 Jul 2024 AD01 Registered office address changed from 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB United Kingdom to Unit 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB on 4 July 2024
04 Jul 2024 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 4 July 2024
04 Jul 2024 PSC04 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 4 July 2024
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 PSC07 Cessation of James Francis Williams as a person with significant control on 30 September 2022
03 Oct 2022 PSC04 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 30 September 2022
05 Sep 2022 MR01 Registration of charge 063155300004, created on 2 September 2022
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 PSC04 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 25 March 2021
25 Mar 2021 CH03 Secretary's details changed for Mrs Marianne Williams on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mrs Marianne Williams on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL England to 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB on 25 March 2021
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jun 2020 MR04 Satisfaction of charge 063155300003 in full
22 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
22 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
15 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Rights issue on the basis following shares 26/09/2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 84