VALUE CONTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Registered office address changed from C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England to C/O Stava Accountancy Limited Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RASA RATNAM / 23/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RASA RATNAM / 23/06/2020

View Document

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

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RASA RATNAM / 16/01/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 129 HIGH STREET WOOTTON BASSETT SWINDON SN4 7AY

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RASA RATNAM / 16/01/2020

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY RATNAM

View Document

31/10/1931 October 2019 CESSATION OF LESLEY RUTH RATNAM AS A PSC

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RASA RATNAM / 30/09/2019

View Document

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

View Accounts

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY RUTH RATNAM

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS LESLEY RUTH RATNAM

View Document

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

View Accounts

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/04/1718 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY RATNAM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY RATNAM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RASA RATNAM / 01/10/2009

View Document

12/01/1112 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY RUTH RATNAM / 01/10/2009

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RUTH RATNAM / 01/10/2009

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RASA RATNAM / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RUTH RATNAM / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 1 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

23/05/0323 May 2003 S366A DISP HOLDING AGM 18/04/03

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

23/05/0323 May 2003 S386 DISP APP AUDS 18/04/03

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED SCENEBAY LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

30/10/0230 October 2002 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