VALUE COMPARISON LIMITED

Company Documents

DateDescription
04/02/174 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
UNIT 17 ESSEX ENTERPRISE CENTRE 1-2 DAVY ROAD
CLACTON-ON-SEA
ESSEX
CO15 4XD
ENGLAND

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
MILLENNIUM HOUSE FOX COVERT LANE
MISTERTON
DONCASTER
SOUTH YORKSHIRE
DN10 4ER

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN GIBB

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAWLINSON / 01/07/2013

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIETTE YEARDLEY

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS GILLIAN GIBB

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 4, THE MILL BUSINESS CENTRE MILL ROAD GRINGLEY-ON-THE-HILL DONCASTER SOUTH YORKSHIRE DN10 4RA UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN NEYLON

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM MILLENNIUM HOUSE FOX COVERT LANE MISTERTON DONCASTER YORKSHIRE DN10 4ER

View Document

29/07/0929 July 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

05/06/095 June 2009 COMPANY NAME CHANGED MOBILESHOP COMPARISON LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DARREN LEE NEYLON

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: MILLENIUM HOUSE FOX COVERT LANE MISTERTON DONCASTER YORKSHIRE DN10 4ER

View Document

05/11/085 November 2008 COMPANY NAME CHANGED VALUE COMPARISON LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 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