VALUE KINETICS LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-30

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR URMILLA STOUGHTON

View Document

27/05/1527 May 2015 CHANGE PERSON AS DIRECTOR

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR DAVID MILNE STOUGHTON

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / URMILLA STOUGHTON / 15/05/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / URMILLA STOUGHTON / 24/05/2010

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: PAVILION VIEW, 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 S366A DISP HOLDING AGM 27/05/04

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

24/05/0424 May 2004 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