VALEPRIME COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Change of details for Mr Nigel Russell Mintern as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Nigel Russell Mintern on 2023-12-04

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-04-05

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-05

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY PAMELLA MINTERN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 15 SHAFTESBURY ROAD POOLE DORSET BH15 2LT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

29/12/1529 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/12/147 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/12/1315 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/01/1214 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/01/1116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUSSELL MINTERN / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

10/01/0910 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: TOWER HOUSE PARKSTONE ROAD POOLE DORSET BH15 2JH

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 19/25, HILL STREET, POOLE, DORSET, BH15 1NR.

View Document

19/07/9119 July 1991 AUDITOR'S RESIGNATION

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 312, BOURNEMOUTH ROAD, BRANKSOME, POOLE, DORSET, BH14 9AP.

View Document

13/03/9013 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/02/9016 February 1990 £ NC 100/250000 04/02/90

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/02/9016 February 1990 ADOPT MEM AND ARTS 04/02/90

View Document

16/02/9016 February 1990 NC INC ALREADY ADJUSTED 04/02/90

View Document

30/11/8930 November 1989 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