CUSTOMER VALUE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

17/07/2117 July 2021 Sub-division of shares on 2021-07-02

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/07/2012 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LASSE PEDERSEN / 03/07/2019

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / INTUITA VENTURES LIMITED / 03/07/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10-11 WEST MILLS YARD KENNET ROAD NEWBURY BERKSHIRE RG14 5LP

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CESSATION OF LASSE PEDERSEN AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTUITA VENTURES LIMITED

View Document

09/04/189 April 2018 CESSATION OF GLENN MERRITT AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 41 CONIFER CREST NEWBURY BERKSHIRE RG14 6RS

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR LASSE PEDERSEN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MERRITT / 31/08/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM THE COACH HOUSE ABBEY WELLS TRADE STREET WOOLTON HILL BERKSHIRE RG20 9UW ENGLAND

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information