Advanced company searchLink opens in new window

VALENS CONTRACTS LIMITED

Company number 02715353

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)
05 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 027153530009
05 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 027153530009
05 Apr 2024 MR04 Satisfaction of charge 027153530010 in full
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Aug 2022 SH06 Cancellation of shares. Statement of capital on 12 January 2022
  • GBP 9,858
12 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 Feb 2022 TM01 Termination of appointment of Christopher John Prank as a director on 18 February 2022
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 TM01 Termination of appointment of Stephen Andrew Hinchliffe as a director on 5 July 2021
14 Jul 2021 TM01 Termination of appointment of Adrian Allan Jefferies as a director on 5 July 2021
12 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 18 May 2021
01 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
15 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 AD01 Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ on 28 October 2020
14 Sep 2020 TM01 Termination of appointment of Catherine Frances Mckinney as a director on 24 June 2020
05 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Sep 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates