VALESTONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewDirector's details changed for Mrs Louise Annabel Alford on 2025-11-17

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Director's details changed for Mr James Goodchild on 2024-11-22

View Document

17/12/2417 December 2024 Cessation of Malcolm John Alford as a person with significant control on 2016-04-06

View Document

17/12/2417 December 2024 Change of details for Mr James Goodchild as a person with significant control on 2024-11-22

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

27/06/2427 June 2024 Change of details for Mr James Goodchild as a person with significant control on 2016-04-06

View Document

26/06/2426 June 2024 Director's details changed for Mr James Goodchild on 2024-03-04

View Document

26/06/2426 June 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mrs Louise Annabel Alford on 2024-03-04

View Document

26/06/2426 June 2024 Director's details changed for Mr Malcolm John Alford on 2024-03-04

View Document

26/06/2426 June 2024 Change of details for Mr James Goodchild as a person with significant control on 2024-03-04

View Document

26/06/2426 June 2024 Change of details for Mr Malcolm John Alford as a person with significant control on 2016-04-06

View Document

26/06/2426 June 2024 Change of details for Mr Malcolm John Alford as a person with significant control on 2024-03-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM GOODCHILD / 24/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM GOODCHILD / 24/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIUSE ANNABEL ALFORD / 28/01/2016

View Document


More Company Information