VALUE MATCH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

08/11/228 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-08

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/03/2019 March 2020 COMPANY NAME CHANGED FLYING SQUIRREL CONSULTING LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN PARKES-NEWTON / 21/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PARKES-NEWTON / 21/08/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WILKINSON / 08/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE O'NEILL / 08/12/2012

View Document

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

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE O'NEILL / 23/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 SECRETARY APPOINTED SUSAN WILKINSON

View Document

15/05/0915 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE O'NEILL / 06/02/2009

View Document

05/12/085 December 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