VALE LEISURE & SPORTS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
17/07/2417 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
23/11/2123 November 2021 | Change of details for Simon a Stephenson Limited as a person with significant control on 2017-08-09 |
23/11/2123 November 2021 | Notification of Simon Andrew Stephenson as a person with significant control on 2021-11-22 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
24/06/1924 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
11/06/1811 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCS WR1 1LS |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN STEPHENSON |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEPHENSON |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW STEPHENSON / 05/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LOUISE STEPHENSON / 05/10/2009 |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: THE ANCHOR INN FLADBURY PERSHORE WORCESTERSHIRE WR10 2PY |
11/10/0611 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0611 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 90 HIGH STREET EVESHAM WR11 4EU |
14/12/0514 December 2005 | SECRETARY RESIGNED |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/10/05 |
28/11/0528 November 2005 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
28/11/0528 November 2005 | AUDITOR'S RESIGNATION |
28/11/0528 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0522 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/058 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/10/0520 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0422 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
13/09/0413 September 2004 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: C/O ANGELA COTHER 39 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EU |
20/10/0320 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
01/11/021 November 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
04/08/024 August 2002 | DIRECTOR RESIGNED |
04/08/024 August 2002 | NEW SECRETARY APPOINTED |
04/08/024 August 2002 | SECRETARY RESIGNED |
28/11/0128 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
17/11/9917 November 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: GUEST WILSON ACCOUNTANTS 52 HIGH STREET HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5AN |
21/06/9921 June 1999 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/11/99 |
29/03/9929 March 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99 |
27/02/9927 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/9823 October 1998 | NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/9821 October 1998 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
21/10/9821 October 1998 | SECRETARY RESIGNED |
21/10/9821 October 1998 | DIRECTOR RESIGNED |
08/10/988 October 1998 | 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