VALE CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-06-30 |
19/08/2419 August 2024 | Registered office address changed from 52 Westminster Road Malvern Worcestershire WR14 4ES United Kingdom to 10 Kinnersley Road Malvern Worcestershire WR14 1JZ on 2024-08-19 |
19/08/2419 August 2024 | Change of details for Mr Keith Joynes as a person with significant control on 2024-08-16 |
19/08/2419 August 2024 | Director's details changed for Mr Keith Joynes on 2024-08-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Change of details for Mr Keith Joynes as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from Apartment 2 Malvernbury 61 Abbey Road Malvern Worcestershire WR14 3HH England to 52 Westminster Road Malvern Worcestershire WR14 4ES on 2022-05-06 |
06/05/226 May 2022 | Director's details changed for Mr Keith Joynes on 2022-05-06 |
03/03/223 March 2022 | Cessation of Sonia Eileen Joynes as a person with significant control on 2022-01-17 |
03/03/223 March 2022 | Change of details for Mr Keith Joynes as a person with significant control on 2022-01-17 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Termination of appointment of Sonia Eileen Joynes as a director on 2021-04-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOYNES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA EILEEN JOYNES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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