VALSOFT UK HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2023-12-31

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Full accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

07/02/247 February 2024 Registration of charge 054232610004, created on 2024-02-02

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2021-12-31

View Document

07/09/237 September 2023 Registered office address changed from Shakespeare Martineau (Ref: Rw/1264910). No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20 Wenlock Road London N1 7GU on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-09-07

View Document

31/08/2331 August 2023 Registration of charge 054232610003, created on 2023-08-18

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

09/08/219 August 2021 Registration of charge 054232610002, created on 2021-07-30

View Document

04/08/214 August 2021 Registration of charge 054232610001, created on 2021-07-30

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF PSC STATEMENT ON 31/10/2017

View Document

31/10/1731 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/06/162 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SWALLOW / 15/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES SWALLOW / 15/06/2010

View Document

23/04/1023 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT 11 FARADAY BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2QP

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED EDGER 508 LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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