Advanced company searchLink opens in new window

VALEO SERVICE UK LIMITED

Company number 00956685

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Jan 2024 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
26 Aug 2021 CH01 Director's details changed for Mr Andrew William Swann on 1 July 2021
26 Aug 2021 TM01 Termination of appointment of Menno Schonlank as a director on 15 June 2021
10 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
30 Nov 2017 AA Full accounts made up to 31 December 2016
23 Nov 2017 TM01 Termination of appointment of Hugo Lous Myhre as a director on 4 September 2017
23 Nov 2017 AP01 Appointment of Mr Manuel Alain Yves Gazeau as a director on 4 September 2017
23 Nov 2017 TM01 Termination of appointment of Phillip James Everitt as a director on 14 November 2017
23 Nov 2017 AP01 Appointment of Mr Andrew William Swann as a director on 14 November 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD02 Register inspection address has been changed from Number One Legg Street Chelmsford Essex CM1 1JS to C/O Birkett Long Llp Faviell House 1 Coval Wells Chelmsford Essex CM1 1WZ
15 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,315,072