Advanced company searchLink opens in new window

SUV UTILITIES VALVES LIMITED

Company number 08637430

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
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
  • RES13 ‐ Company change of name 05/02/2020
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
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