- Company Overview for VALENS CONTRACTS LIMITED (02715353)
- Filing history for VALENS CONTRACTS LIMITED (02715353)
- People for VALENS CONTRACTS LIMITED (02715353)
- Charges for VALENS CONTRACTS LIMITED (02715353)
- More for VALENS CONTRACTS LIMITED (02715353)
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.
|
|
12 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2022
|
|
12 Aug 2022 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |