Advanced company searchLink opens in new window

VALES GROUP LIMITED

Company number 11134238

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 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 May 2023 PSC04 Change of details for Martin Paul West as a person with significant control on 24 May 2023
24 May 2023 PSC04 Change of details for Mr Oliver Martin West as a person with significant control on 24 May 2023
17 Jan 2023 CH01 Director's details changed for Mr Martin Paul West on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Oliver Martin West on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
24 Aug 2022 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Warren House Gunstore Road Portsmouth PO3 5HL on 24 August 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
16 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
20 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
20 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
03 Mar 2021 PSC01 Notification of Oliver Martin West as a person with significant control on 1 March 2021
02 Mar 2021 PSC07 Cessation of Victoria Anne West as a person with significant control on 1 March 2021
02 Mar 2021 PSC04 Change of details for Martin Paul West as a person with significant control on 1 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 82
19 Feb 2021 AP01 Appointment of Mr Oliver Martin West as a director on 17 February 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates