FS VALE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 117904580002, created on 2025-06-10 |
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
21/08/2421 August 2024 | Micro company accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
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 |
12/07/2412 July 2024 | Director's details changed for Mr John Paul Jasinski on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
13/09/2313 September 2023 | Cessation of Daniel Jonathan Crisp as a person with significant control on 2023-09-12 |
13/09/2313 September 2023 | Termination of appointment of Daniel Jonathan Crisp as a director on 2023-09-11 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
22/04/2222 April 2022 | Termination of appointment of Sarah Louise Jasinski as a director on 2022-04-22 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
24/04/1924 April 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117904580001 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JASINSKI / 15/02/2019 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE JASINSKI / 15/02/2019 |
28/01/1928 January 2019 | 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