VALIDHALT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Second filing for the appointment of Miss Sophie Bibi Scholes as a director

View Document

12/11/2412 November 2024 Second filing for the appointment of Mr Benjamin Squire Scholes as a director

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/10/2327 October 2023 Secretary's details changed for Sophie Bebe Scholes on 2022-10-27

View Document

27/10/2327 October 2023 Change of details for Wyngarth Investments Ltd as a person with significant control on 2022-10-27

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

02/07/142 July 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

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/06/1313 June 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

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED SOPHIE BEBE SCHOLES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL THOMSON

View Document

11/04/1111 April 2011 Appointment of Mr Benjamin Squire Scholes as a director

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR BENJAMIN SQUIRE SCHOLES

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED SOPHIE BEBE SCHOLES

View Document

11/04/1111 April 2011 Appointment of Sophie Bebe Scholes as a director

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SCHOLES

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN SCHOLES / 26/10/2009

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: WYNGARTH 426 MARINE ROAD EAST MORECAMBE LANCASHIRE LA4 6AA

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

04/11/964 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

31/10/9431 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 67 CHURCH STREET LANCASTER LANCASHIRE LA1 1BT

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/10/8831 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/88

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 071088

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8813 September 1988 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