Valient Solutions Ltd

DataGardener
live
Micro

Valient Solutions Ltd

05707219Private Limited With Share Capital

366 Holcombe Road, Greenmount, Bury, BL84DT
Incorporated

13/02/2006

Company Age

20 years

Directors

2

Employees

8

SIC Code

25290

Risk

high risk

Company Overview

Registration, classification & business activity

Valient Solutions Ltd (05707219) is a private limited with share capital incorporated on 13/02/2006 (20 years old) and registered in bury, BL84DT. The company operates under SIC code 25290 - manufacture of other tanks, reservoirs and containers of metal.

Complete tank solutions limited were set up in 2006 to concentrate on providing specialist services in the oil sector.

Private Limited With Share Capital
SIC: 25290
Micro
Incorporated 13/02/2006
BL84DT
8 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£986.5K

Net Assets

£88.2K

Est. Turnover

£1.81M

AI Estimated
Unreported
Cash

£12.4K

Key Metrics

8

Employees

2

Directors

2

Shareholders

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2025
Memorandum Articles
Category:Incorporation
Date:11-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2025
Resolution
Category:Resolution
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:25-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Resolution
Category:Resolution
Date:23-08-2018
Change Of Name Notice
Category:Change Of Name
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Move Registers To Sail Company With New Address
Category:Address
Date:26-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Sail Address Company With New Address
Category:Address
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-03-2015
Resolution
Category:Resolution
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Capital Allotment Shares
Category:Capital
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Resolution
Category:Resolution
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2009
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Address
Date:25-11-2008
Legacy
Category:Annual Return
Date:12-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2007
Legacy
Category:Annual Return
Date:12-03-2007
Legacy
Category:Officers
Date:12-03-2007
Legacy
Category:Accounts
Date:26-04-2006
Legacy
Category:Capital
Date:26-04-2006
Memorandum Articles
Category:Incorporation
Date:17-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2006
Legacy
Category:Address
Date:01-03-2006
Incorporation Company
Category:Incorporation
Date:13-02-2006

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/12/2025
Latest Accounts31/03/2025

Trading Addresses

366 Holcombe Road, Greenmount, Bury, BL84DTRegistered
Preston Technology Centre Marsh Lan, Preston, Lancashire, PR18UQ

Contact

08448740454
info@ctslgroup.co.uk
ctslgroup.co.uk
366 Holcombe Road, Greenmount, Bury, BL84DT