SPECIALISED VALVE SOLUTIONS - History of Changes


DateDescription
2025-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-04 delete address 2nd Floor 2 Woodberry Grove North Finchley N12 0DR United Kingdom
2022-11-04 delete alias Specialised Valve Solutions Ltd
2022-11-04 delete phone +44(0)1158 881441
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-05-27 update website_status OK => DomainNotFound
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-24 update website_status FlippedRobots => OK
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-03 update website_status OK => FlippedRobots
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADWAN JAWAD / 24/07/2018
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHADWAN JAWAD
2017-02-01 delete about_pages_linkeddomain wordpress.org
2017-02-01 delete contact_pages_linkeddomain wordpress.org
2017-02-01 delete index_pages_linkeddomain wordpress.org
2017-02-01 delete product_pages_linkeddomain wordpress.org
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-13 delete partner Alas Meccanica srl
2016-11-13 delete partner Bellino srl
2016-11-13 delete partner ETOIL Network
2016-11-13 delete partner Herberholz GmbH
2016-11-13 delete partner IHV Dipl.-Ing. Behrens GmbH
2016-11-13 delete partner IPC
2016-11-13 delete partner Industrial Plant Consultants
2016-11-13 delete partner Zwick Armaturen GmbH
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADWAN JAWAD / 25/07/2016
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-03 insert address 2nd Floor 2 Woodberry Grove North Finchley N12 0DR United Kingdom
2016-02-03 insert alias Specialised Valve Solutions Ltd
2016-02-03 insert partner ETOIL Network
2016-02-03 insert phone +44(0)1158 881441
2016-01-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address 22A BURTON STREET MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1AF
2015-08-12 insert address 22A BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-12 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-17 update statutory_documents 11/07/15 FULL LIST
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADWAN JAWAD / 15/07/2015
2015-02-14 delete address 28 Burton Street Melton Mowbray LE13 1AF United Kingdom
2015-02-14 insert address 22a Burton Street Melton Mowbray LE13 1AF United Kingdom
2015-02-14 update primary_contact 28 Burton Street Melton Mowbray LE13 1AF United Kingdom => 22a Burton Street Melton Mowbray LE13 1AF United Kingdom
2015-02-07 delete address 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF
2015-02-07 insert address 22A BURTON STREET MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1AF
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-02 delete partner Th. Jansen-Armaturen GmbH
2014-08-07 delete address 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1AF
2014-08-07 insert address 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-25 update statutory_documents 11/07/14 FULL LIST
2014-07-20 insert partner IHV Dipl.-Ing. Behrens GmbH
2014-07-20 insert partner IPC
2014-07-20 insert partner Industrial Plant Consultants
2014-07-20 insert partner_pages_linkeddomain ihv-behrens.de
2014-07-20 insert partner_pages_linkeddomain ipc-eng.com
2014-06-11 delete address 28 Burton Street Melton Mowbray LE13 1AF UK
2014-06-11 insert address 28 Burton Street Melton Mowbray LE13 1AF United Kingdom
2014-06-11 insert partner Bellino srl
2014-06-11 insert partner_pages_linkeddomain bellinosrl.com
2014-06-11 update primary_contact 28 Burton Street Melton Mowbray LE13 1AF UK => 28 Burton Street Melton Mowbray LE13 1AF United Kingdom
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-11 => 2015-04-30
2014-03-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 71129 - Other engineering activities
2013-09-06 update returns_last_madeup_date null => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-12 update statutory_documents 11/07/13 FULL LIST
2013-06-23 delete address 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN3 6WL
2013-06-23 insert address 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1AF
2013-06-23 update registered_address
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADWAN JAWAD / 22/10/2012
2012-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION