VALENCE ELECTRICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2024-11-30 |
| 22/03/2522 March 2025 | Director's details changed for Mr Christopher John Hickinbottom on 2025-03-20 |
| 21/03/2521 March 2025 | Director's details changed for Miss Zara Yasmin Naughton Law on 2025-03-20 |
| 21/03/2521 March 2025 | Change of details for Mr Christopher John Hickinbottom as a person with significant control on 2025-03-20 |
| 20/03/2520 March 2025 | Registered office address changed from 1 Mulberry Close Rogerstone Newport NP10 9JS Wales to 23 Algitha Road Skegness Lincolnshire PE25 2AG on 2025-03-20 |
| 13/03/2513 March 2025 | Change the registered office situation from Wales to England/Wales |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-29 with updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 02/07/242 July 2024 | Micro company accounts made up to 2023-11-30 |
| 15/04/2415 April 2024 | Confirmation statement made on 2023-11-13 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 23/08/2323 August 2023 | Micro company accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 24/10/2224 October 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 05/06/195 June 2019 | Registered office address changed from , the Forge, Clearwell Farm Michaelston-Y-Fedw, Cardiff, Gwent, CF3 6XT, Wales to 1 Mulberry Close Rogerstone Newport NP10 9JS on 2019-06-05 |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM THE FORGE, CLEARWELL FARM MICHAELSTON-Y-FEDW CARDIFF GWENT CF3 6XT WALES |
| 05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA YASMIN NAUGHTON LAW / 01/06/2019 |
| 05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HICKINBOTTOM / 01/06/2019 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 09/03/189 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 14/11/1614 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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