VALUE IN ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2025-07-17

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Maarten Van Der Kamp on 2014-06-06

View Document

12/10/2212 October 2022 Director's details changed for Dr Shima Barakat on 2014-06-06

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O BCS WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 CESSATION OF MAARTEN VAN DER KAMP AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMA BARAKAT

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED

View Document

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIMA BARAKAT / 01/01/2012

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN VAN DER KAMP / 09/10/2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY LEGAL SURFING LTD (REGISTRARS)

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM ST ANDREWS HOUSE ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM

View Document

05/06/135 June 2013 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN VAN DER KAMP / 27/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIMA BARAKAT / 27/09/2012

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIMA BARAKAT / 27/06/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN VAN DER KAMP / 27/06/2008

View Document

30/06/0830 June 2008 PREVSHO FROM 01/03/2008 TO 29/02/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED DR SHIMA BARAKAT

View Document

30/04/0830 April 2008 SECRETARY APPOINTED LEGAL SURFING LTD (REGISTRARS)

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM BCU, ZOCHONIS BUILDING BRUNSWICK STREET MANCHESTER M13 9PL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY PETER NOLAN

View Document

04/01/084 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 01/03/08

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 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