VALET PATENT SERVICES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Metro Valet Holdings Limited as a person with significant control on 2024-06-04

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Greg Sach on 2022-09-01

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Change of details for Metro Valet Holdings Limited as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from C/O Kjg Llp 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/01/2115 January 2021 ADOPT ARTICLES 18/12/2020

View Document

13/01/2113 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/2113 January 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / METRO VALET HOLDINGS LIMITED / 18/12/2020

View Document

13/01/2113 January 2021 COMPANY NAME CHANGED METRO NEWCO LIMITED CERTIFICATE ISSUED ON 13/01/21

View Document

13/01/2113 January 2021 CHANGE OF NAME 18/12/2020

View Document

12/01/2112 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 10000

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR GREG SACH

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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