Advanced company searchLink opens in new window

THE SALFORD VALVE COMPANY LTD

Company number 03371104

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)
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,816.73
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
27 Feb 2020 MR04 Satisfaction of charge 033711040002 in full
24 Feb 2020 PSC08 Notification of a person with significant control statement
24 Feb 2020 PSC07 Cessation of Foresight Fund Managers Limited (As Nominee for Foresight Williams Technology Eis Fund) as a person with significant control on 30 August 2019
06 Nov 2019 PSC07 Cessation of Awi Outsourcing Limited as a person with significant control on 30 August 2019
06 Nov 2019 PSC02 Notification of Foresight Fund Managers Limited (As Nominee for Foresight Williams Technology Eis Fund) as a person with significant control on 30 August 2019
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,092.75
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 CH01 Director's details changed for Professor Ghasem Ghavami-Nasr on 23 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CH01 Director's details changed for Professor Ghasem Ghavami Nasr on 23 September 2019
24 Sep 2019 AP01 Appointment of Mr Peter Michael Shaw as a director on 23 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Paul Martin on 4 April 2018
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,577.69
23 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 01/05/2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Jan 2019 CH01 Director's details changed
28 Jan 2019 TM02 Termination of appointment of Thomas Guy Goldberg as a secretary on 28 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Thomas Guy Goldberg on 28 January 2019
28 Jan 2019 CH01 Director's details changed for Professor Ghasem Ghavami Nasr on 28 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Neil John Dew-Gosling on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Neil John Dew-Gosling as a director on 17 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Paul Martin on 23 January 2019