Advanced company searchLink opens in new window

VALUELIGHTS LIMITED

Company number 06973805

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)
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Ian Leslie Thomas as a director on 28 February 2019
23 Jan 2019 MR01 Registration of charge 069738050003, created on 16 January 2019
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
14 Mar 2018 AA Full accounts made up to 31 December 2017
18 Jul 2017 AP01 Appointment of Mr Philip Ashley Bates as a director on 13 July 2017
18 Jul 2017 TM01 Termination of appointment of Michael Edward Blackburn as a director on 13 July 2017
08 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Mar 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AP01 Appointment of Mr Ian Leslie Thomas as a director on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr Nicholas Jeffrey as a director on 9 February 2017
08 Feb 2017 AP01 Appointment of Mr Simon David Haughton as a director on 8 February 2017
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
09 Mar 2016 AA Full accounts made up to 31 December 2015
22 Jul 2015 MR04 Satisfaction of charge 2 in full
28 May 2015 AP01 Appointment of Iain Michael Todd as a director on 26 May 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Graham James Payton on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Mr David James Robert Gutfreund on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Bromley Charles Dixon on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Michael Edward Blackburn on 10 March 2015
06 Mar 2015 AA Full accounts made up to 31 December 2014
21 Aug 2014 TM01 Termination of appointment of Timothy James Roberts as a director on 20 June 2014
05 Aug 2014 AD01 Registered office address changed from Lse House Queen Street Salford Greater Manchester M3 7DQ to Unit L1 Lyntown Trading Estate Eccles Manchester M30 9QG on 5 August 2014
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100