VALE LEISURE & SPORTS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

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

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Change of details for Simon a Stephenson Limited as a person with significant control on 2017-08-09

View Document

23/11/2123 November 2021 Notification of Simon Andrew Stephenson as a person with significant control on 2021-11-22

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

02/06/202 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCS WR1 1LS

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 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

30/10/1430 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/04/1429 April 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 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN STEPHENSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEPHENSON

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW STEPHENSON / 05/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LOUISE STEPHENSON / 05/10/2009

View Document

03/11/093 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: THE ANCHOR INN FLADBURY PERSHORE WORCESTERSHIRE WR10 2PY

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 90 HIGH STREET EVESHAM WR11 4EU

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/10/05

View Document

28/11/0528 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0528 November 2005 AUDITOR'S RESIGNATION

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: C/O ANGELA COTHER 39 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EU

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/11/99

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information