CUSTOMER VALUE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
17/07/2117 July 2021 | Sub-division of shares on 2021-07-02 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/07/2012 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LASSE PEDERSEN / 03/07/2019 |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / INTUITA VENTURES LIMITED / 03/07/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10-11 WEST MILLS YARD KENNET ROAD NEWBURY BERKSHIRE RG14 5LP |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CESSATION OF LASSE PEDERSEN AS A PSC |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTUITA VENTURES LIMITED |
09/04/189 April 2018 | CESSATION OF GLENN MERRITT AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 41 CONIFER CREST NEWBURY BERKSHIRE RG14 6RS |
04/11/154 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | SAIL ADDRESS CREATED |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
15/08/1315 August 2013 | 15/08/13 STATEMENT OF CAPITAL GBP 100 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/04/1311 April 2013 | DIRECTOR APPOINTED MR LASSE PEDERSEN |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MERRITT / 31/08/2012 |
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 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company