VALETIME GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-14 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
16/02/2316 February 2023 | Change of share class name or designation |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with updates |
13/02/2313 February 2023 | Particulars of variation of rights attached to shares |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-05-31 |
25/10/2125 October 2021 | Satisfaction of charge 047595870001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
21/04/1521 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047595870001 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 98 |
07/06/127 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM OAKLANDS HOUSE HIGH BANK LANE LOSTOCK BOLTON GREATER MANCHESTER BL6 4DT |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OAKLANDS HOUSE HIGH BANK LANE, LOSTOCK BOLTON LANCASHIRE BL6 4DT |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JONES / 12/03/2009 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM BONFIELD |
12/03/0912 March 2009 | SECRETARY APPOINTED MR PAUL MICHAEL JONES |
12/03/0912 March 2009 | DIRECTOR APPOINTED MR PAUL MICHAEL JONES |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY GRAHAM BONFIELD |
28/07/0828 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
06/07/076 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
25/07/0625 July 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
29/06/0529 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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