VALVE ASSET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr David John Sidney Carter on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr David John Sidney Carter as a person with significant control on 2025-04-10

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-12-15

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2413 December 2024 Director's details changed for Mr David John Sidney Carter on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Martin Oliver Corbett as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr David John Sidney Carter as a person with significant control on 2024-12-13

View Document

02/10/242 October 2024 Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 140 Coniscliffe Road Darlington DL3 7RT on 2024-10-02

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Registration of charge 125855990001, created on 2023-05-16

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Document

15/12/2115 December 2021 Notification of Martin Oliver Corbett as a person with significant control on 2021-12-06

View Document

15/12/2115 December 2021 Appointment of Martin Oliver Corbett as a director on 2021-12-06

View Document

15/12/2115 December 2021 Change of details for Mr David John Sidney Carter as a person with significant control on 2021-11-06

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/05/205 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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