(CS01) Confirmation statement with updates Friday 22nd March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on Thursday 22nd February 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed valepro solutions LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, September 2015
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 12th April 2014
filed on: 22nd, December 2014
| document replacement
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 27th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 27th, November 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th April 2013
filed on: 23rd, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th April 2013.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th April 2013.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on Wednesday 1st October 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(36 pages)
|