VALUESTREAM CONSULTING LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH CARTLAND

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH CONSTANCE CARTLAND / 05/02/2018

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY CARTLAND

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR RICHARD ANTONY CARTLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/06/1216 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY CARTLAND / 23/05/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SARAH CONSTANCE CARTLAND / 23/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MRS. SARAH CONSTANCE CARTLAND

View Document

19/09/0819 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: LITTLE MARTINS SKIRMETT HENLEY ON THAMES OXFORDSHIRE RG9 6TD

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: LITTLE MARTINS SKIRMETT HENLEY ON THAMES OXFORDSHIRE RG9 6TD

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 3 KEELEYS COTTAGES HIGH STREET, COOKHAM MAIDENHEAD BERKSHIRE SL6 9SF

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 3 KEELEYS COTTAGES HIGH STREET, COOKHAM MAIDENHEAD BERKSHIRE SL6 9SF

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 3 KEELEYS COTTAGES HIGH STREET, COOKHAM MAIDENHEAD BERKSHIRE SL6 9SF

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 46 HEYNES GREEN MAIDENHEAD BERKSHIRE SL6 3NA

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 6 CADWELL DRIVE OCKWELLS PARK MAIDENHEAD BERKSHIRE SL6 3YR

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 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