VALLDEMOSA CONSULTING LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2024-10-11

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Declaration of solvency

View Document

27/09/2427 September 2024 Resolutions

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Change of details for Mr Andrew Mark Nicholls as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

27/01/2227 January 2022 Cessation of Andrew Mark Nicholls as a person with significant control on 2016-04-06

View Document

27/01/2227 January 2022 Change of details for Mr Ian Hampson as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Ian Hampson on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Andrew Mark Nicholls on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Ian Hampson on 2022-01-27

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK NICHOLLS

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HAMPSON

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

04/12/164 December 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

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK NICHOLLS / 10/06/2013

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 01/04/10 STATEMENT OF CAPITAL GBP 40

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

12/03/1012 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 20

View Document

11/03/1011 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 20

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 S386 DISP APP AUDS 24/06/03

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 S366A DISP HOLDING AGM 24/06/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED VALLDEMOSA CONSULTING LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 239 LEIGH ROAD WESTHOUGHTON BOLTON BL5 2JG

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 29/01/01; NO CHANGE OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 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