- Company Overview for SUV UTILITIES VALVES LIMITED (08637430)
- Filing history for SUV UTILITIES VALVES LIMITED (08637430)
- People for SUV UTILITIES VALVES LIMITED (08637430)
- Charges for SUV UTILITIES VALVES LIMITED (08637430)
- More for SUV UTILITIES VALVES LIMITED (08637430)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
10 Aug 2023 | PSC05 | Change of details for Innovative Pipesystems Limited as a person with significant control on 1 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Peter John Woodward on 15 December 2021 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Christopher Paul Fisher Denham on 2 April 2020 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Maurice Mortimer Critchley on 9 March 2022 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from C/O Severn Glocon Ltd Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF United Kingdom to Laurel House Laurel House, Kitling Rd Knowseley Industrial Park Prescott Merseyside L34 9JA on 21 July 2020 | |
16 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
16 Apr 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
26 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
26 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | PSC05 | Change of details for Innovative Pipesystems Limited as a person with significant control on 5 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Maurice Mortimer Critchley as a person with significant control on 5 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Damian Critchley on 5 February 2020 |