VALENT APPLICATIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Change of details for Mr Stephen Richard Sales as a person with significant control on 2023-05-16

View Document

15/05/2315 May 2023 Change of details for Mr Stephen Richard Sales as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Director's details changed for Christopher Symons on 2022-05-01

View Document

12/05/2212 May 2022 Director's details changed for Mr Stephen Richard Sales on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 75.00

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 SUB-DIVISION 20/09/18

View Document

28/12/1828 December 2018 ADOPT ARTICLES 20/09/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD SALES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 60

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 DIRECTOR APPOINTED CHRISTOPHER SYMONS

View Document

07/04/177 April 2017 DIRECTOR APPOINTED STEVE KENNON

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED MMIC EOD LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 10/12/14 STATEMENT OF CAPITAL GBP 80

View Document

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 74

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 REDUCE ISSUED CAPITAL 10/12/2014

View Document

20/03/1520 March 2015 STATEMENT BY DIRECTORS

View Document

20/03/1520 March 2015 SOLVENCY STATEMENT DATED 10/12/14

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RICHARD SALES / 24/04/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY LAURA ROSS

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 100 UNETT STREET NORTH BIRMINGHAM WEST MIDLANDS B19 3BZ

View Document

26/08/1126 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA MARGARET ROBERTSON / 25/02/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN CHILCOTT

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RICHARD SALES / 01/11/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK SALES / 01/11/2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 SECRETARY APPOINTED LAURA ROBERTSON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 GBP IC 100/80 29/02/08 GBP SR 20@1=20

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHN'S WOOD LONDON NW8 9SP

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 21 FRESHFIELD GARDENS WATERLOOVILLE HAMPSHIRE PO7 7TJ

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED MEDICAL MANAGEMENT INFORMATION C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED HAZLEWOODS MMIC LIMITED CERTIFICATE ISSUED ON 30/10/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: STAVERTON COURT STAVERTON, CHELTENHAM GLOS GL51 0UX

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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