FS VALE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 117904580002, created on 2025-06-10

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/07/2412 July 2024 Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 54 Vale Road Windsor SL4 5LA on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr John Paul Jasinski on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/09/2313 September 2023 Cessation of Daniel Jonathan Crisp as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Daniel Jonathan Crisp as a director on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Sarah Louise Jasinski as a director on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/04/1924 April 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117904580001

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JASINSKI / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE JASINSKI / 15/02/2019

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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