VALE INTERNET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with updates |
20/02/2320 February 2023 | Change of details for Mr Richard Michael Dymond as a person with significant control on 2022-11-01 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Registered office address changed from Brocastle House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3US Wales to Unit 9D Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2022-11-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
03/02/223 February 2022 | Registered office address changed from Unit 6 Kodak House Abergarw Trading Estate Brynmenyn Bridgend CF32 9LW Wales to Brocastle House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3US on 2022-02-03 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DYMOND / 22/01/2021 |
05/02/215 February 2021 | 22/01/21 STATEMENT OF CAPITAL GBP 120 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 43 MARY STREET PORTHCAWL BRIDGEND COUNTY BOROUGH CF36 3YN |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT DYMOND |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 53 MARY STREET PORTHCAWL BRIDGEND COUNTY BOROUGH CF36 3YN |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DYMOND / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 11 ST THOMAS CLOSE, BRACKLA BRIDGEND MID GLAMORGAN CF31 2BW |
12/02/0712 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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