Advanced company searchLink opens in new window

VALLIS GROUP LIMITED

Company number 12534068

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)
24 May 2024 AA Accounts for a small company made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 SH08 Change of share class name or designation
01 Nov 2022 SH06 Cancellation of shares. Statement of capital on 21 September 2022
  • GBP 140.359
01 Nov 2022 SH03 Purchase of own shares.
21 Sep 2022 TM01 Termination of appointment of Donovan Oliphant as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Peter Harold Hopkins as a director on 21 September 2022
21 Sep 2022 PSC07 Cessation of Peter Harold Hopkins as a person with significant control on 21 September 2022
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG United Kingdom to Unit 4 Handlemaker Road Frome Somerset BA11 4RW on 15 February 2022
22 Dec 2021 TM01 Termination of appointment of Dudley Rupert Redfern Smith as a director on 17 December 2021
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
01 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 162,500
08 Jun 2020 PSC01 Notification of Andrew Michael Blair Barr-Sim as a person with significant control on 31 May 2020
08 Jun 2020 PSC04 Change of details for Mr Peter Harold Hopkins as a person with significant control on 31 May 2020
27 May 2020 MR01 Registration of charge 125340680001, created on 20 May 2020
25 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-25
  • GBP 1