VALID8FORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Mr David Oconnor as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Laurence O'conn0R on 2025-02-20

View Document

21/02/2521 February 2025 Director's details changed for Mr David John O'connor on 2025-02-20

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Olivia O'conner as a director on 2023-04-26

View Document

14/04/2314 April 2023 Appointment of Laurence O'conn0R as a director on 2023-03-13

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKEOWN

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID O'HARE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR DAVID O'HARE

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRIN

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O ROCHESTERS AUDIT SERVICES LTD NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR ENGLAND

View Document

26/04/1626 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR EDWARD MCKEOWN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DAVID PERRIN

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 100 THORNHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3EW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOMER

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOMER

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY SHARON HARTLEY

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 7 MANDARIN WAY ALVASTON DERBY DERBYSHIRE DE24 8YE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HARTLEY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY GUSCOTT

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/06/1127 June 2011 DIRECTOR APPOINTED MR JEREMY CLAYTON GUSCOTT

View Document

26/06/1126 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/06/1126 June 2011 DIRECTOR APPOINTED MR MARK JOHN HOMER

View Document

19/06/1119 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'CONNOR / 01/09/2010

View Document

23/09/1023 September 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR COLIN HARTLEY

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'CONNOR / 01/03/2010

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HARTLEY

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DAVID JOHN O'CONNOR

View Document

27/02/0927 February 2009 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