THE INSTITUTE OF VALUE MANAGEMENT

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 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Director's details changed for Mr Keith Henry Owen on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from Unit 19 the Manor Main Street Tur Langton Leicester LE8 0PJ England to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2024-03-14

View Document

05/12/235 December 2023 Appointment of Mr Achilleas Chatzitheocharis as a director on 2023-11-25

View Document

04/12/234 December 2023 Termination of appointment of Julie Ann Warriner as a director on 2023-11-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Appointment of Ms Manjit Bains as a director on 2021-05-21

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Stephen Graeme Parker as a director on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY BUSINESS PARTNERS (MH) LIMITED

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 27A LUBENHAM HILL MARKET HARBOROUGH LEICESTERSHIRE LE16 9DG

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS JULIE ANN WARRINER

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 30/06/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY OWEN / 30/06/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 30/06/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR STEPHEN GRAEME PARKER

View Document

29/07/1329 July 2013 30/06/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRANGER

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRANGER

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 30/06/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRANGER / 12/07/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED KEITH HENRY OWEN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE BONE

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURST

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED DANIEL GRANGER

View Document

07/07/117 July 2011 30/06/11 NO MEMBER LIST

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HURST / 30/06/2010

View Document

07/07/107 July 2010 30/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BONE / 30/06/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HURST

View Document

28/05/1028 May 2010 CORPORATE SECRETARY APPOINTED BUSINESS PARTNERS (MH) LIMITED

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM ANCHORITE 19 BEECH ROAD OADBY LEICESTER LE2 5QL

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIE WARRINER

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED CLIVE BONE

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STOUGHTON

View Document

28/07/0728 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 30/06/03

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 ANNUAL RETURN MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 ANNUAL RETURN MADE UP TO 30/06/01

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: THE ROSARY, MADELEY COURT CHURCH STREET, HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9DF

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 46 PASSMORE TINKERS BRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK6 3DZ

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ANNUAL RETURN MADE UP TO 30/06/00

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

30/06/9930 June 1999 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