VALENCE POWER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/02/236 February 2023 Appointment of Mr Arun Bobby Collinson as a director on 2023-01-09

View Document

03/02/233 February 2023 Termination of appointment of Nigel Paul Cornwall as a director on 2023-01-09

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Nigel Paul Cornwall on 2022-01-14

View Document

15/11/2115 November 2021 Notification of Plutus Powergen Plc as a person with significant control on 2016-04-28

View Document

01/11/211 November 2021 Registration of charge 092857260004, created on 2021-10-29

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/10/2122 October 2021 Change of details for Plutus Powergen Plc as a person with significant control on 2016-04-28

View Document

21/10/2121 October 2021 Cessation of Plutus Powergen Plc as a person with significant control on 2016-04-28

View Document

23/07/2123 July 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF ROCKPOOL INVESTMENT NOMINEE LIMITED AS A PSC

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / PLUTUS POWERGEN PLC / 28/04/2016

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092857260003

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092857260002

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092857260001

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092857260001

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 28/04/16 STATEMENT OF CAPITAL GBP 55829.57

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/12/151 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 55813.55

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 50794.55

View Document

01/10/151 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 49364.55

View Document

04/09/154 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 45800.86

View Document

03/09/153 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 36509.09

View Document

06/08/156 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 32788.09

View Document

05/08/155 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 19018.6

View Document

17/07/1517 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 13528.6

View Document

16/07/1516 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 5731.46

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR NIGEL PAUL CORNWALL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

23/06/1523 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 2612.46

View Document

19/06/1519 June 2015 ADOPT ARTICLES 29/05/2015

View Document

19/06/1519 June 2015 24/05/15 STATEMENT OF CAPITAL GBP 2252.46

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR ANDREW EDWARD GREEN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHENS

View Document

13/02/1513 February 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

05/01/155 January 2015 Registered office address changed from , the Chapel Reigate Road, Leatherhead, Surrey, KT22 8RA, United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2015-01-05

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY KT22 8RA UNITED KINGDOM

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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