PRESENT VALUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON MICHAEL DEAN / 16/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ

View Document

02/10/142 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ANGEL

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANGEL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMMOND ANGEL / 16/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAN / 18/01/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THE OLD HOUSE SANDHILLS ROAD, BARNS GREEN HORSHAM WEST SUSSEX RH13 0PU

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

16/07/0716 July 2007 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