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)
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
16 Jul 2018 PSC07 Cessation of James Francis Williams as a person with significant control on 6 April 2016
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Sep 2017 MR04 Satisfaction of charge 063155300002 in full
18 Jul 2017 PSC01 Notification of James Francis Williams as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Jeffrey Selwyn Williams as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Sep 2016 CH01 Director's details changed for Mrs Marianne Williams on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 22 September 2016
22 Sep 2016 CH03 Secretary's details changed for Mrs Marianne Williams on 20 September 2016
22 Sep 2016 CH01 Director's details changed for Mrs Marianne Williams on 20 September 2016
22 Sep 2016 AD01 Registered office address changed from 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL on 22 September 2016
22 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 70
03 Jun 2015 MR01 Registration of charge 063155300003, created on 26 May 2015
20 May 2015 TM01 Termination of appointment of John Michael Botros as a director on 15 May 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 70
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50
29 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013