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)
06 Feb 2020 PSC02 Notification of Innovative Pipesystems Limited as a person with significant control on 5 February 2020
06 Feb 2020 AP01 Appointment of Mr Damian Critchley as a director on 5 February 2020
06 Feb 2020 TM01 Termination of appointment of Peter Robert Mardon as a director on 5 February 2020
06 Feb 2020 AP01 Appointment of Mr Christopher Paul Fisher Denham as a director on 5 February 2020
06 Feb 2020 AP01 Appointment of Mr Peter John Woodward as a director on 5 February 2020
04 Feb 2020 MR04 Satisfaction of charge 086374300002 in full
04 Feb 2020 MR04 Satisfaction of charge 086374300003 in full
04 Feb 2020 MR04 Satisfaction of charge 086374300001 in full
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
24 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
17 May 2019 AP01 Appointment of Mr Peter Robert Mardon as a director on 29 March 2019
25 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2019 MR01 Registration of charge 086374300003, created on 28 March 2019
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
26 Jan 2016 CERTNM Company name changed utilities valves sg LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
26 Jan 2016 CONNOT Change of name notice
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from C% Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF to C/O Severn Glocon Ltd Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF on 1 September 2015
26 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000