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)
20 Feb 2014 AAMD Amended accounts made up to 31 December 2013
14 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
24 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mr Bromley Charles Dixon on 1 August 2011
02 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr David James Robert Gutfreund on 4 April 2012
08 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
17 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
23 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Bromley Charles Dixon on 1 June 2010
23 Sep 2010 CH01 Director's details changed for Mr Graham James Payton on 1 June 2010
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Sep 2010 AD01 Registered office address changed from 95 Greengate Salford M3 7NG United Kingdom on 13 September 2010
30 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2009 CERTNM Company name changed starshare LIMITED\certificate issued on 14/08/09
13 Aug 2009 288b Appointment terminated director graham stephens
13 Aug 2009 288a Director appointed mr michael edward blackburn
13 Aug 2009 288a Director appointed mr bromley charles dixon
13 Aug 2009 287 Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
13 Aug 2009 288a Director appointed mr graham james payton
13 Aug 2009 288a Director appointed mr timothy james roberts