VALTEITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Ms Charlotte Steele as a director on 2024-10-22

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Document

09/11/239 November 2023 Satisfaction of charge SC1566400005 in full

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1566400006

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1566400005

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1566400007

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 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

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1566400004

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MUNGALL RUSSELL STEELE / 07/04/2010

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 07/04/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 PARTIC OF MORT/CHARGE *****

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

09/04/049 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/04/969 April 1996 PARTIC OF MORT/CHARGE *****

View Document

27/03/9627 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information