VALUE POWER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from 34 High Street Wem Shropshire SY4 5DG United Kingdom to The Manse Dodington Whitchurch Shropshire SY13 1DZ on 2023-10-26

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Notification of Andrew Stephen Fish as a person with significant control on 2022-10-19

View Document

27/10/2227 October 2022 Cessation of Eamonn Paul Byrne as a person with significant control on 2022-10-19

View Document

27/10/2227 October 2022 Appointment of Mr Andrew Stephen Fish as a director on 2022-10-19

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Eamonn Paul Byrne as a director on 2022-10-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PAUL BYRNE / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PAUL BYRNE / 10/08/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY BYRNE / 01/08/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 7 SYCAMORE DRIVE WHITCHURCH ROAD WEM SHROPSHIRE SY4 5AQ

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PAUL BYRNE / 01/08/2011

View Document

21/02/1121 February 2011 09/12/10 STATEMENT OF CAPITAL GBP 100

View Document

08/09/108 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNIT C15 WEM INDUSTRIAL ESTATE WEM SHROPSHIRE SY4 5SD

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED CHARCO 1099 LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

09/08/049 August 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