VALVE DESIGNS 4U LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

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

View Accounts

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

26/10/2126 October 2021 Termination of appointment of Michael Gordon Fergusson as a director on 2021-10-25

View Document

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

View Accounts

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/06/1929 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 ADOPT ARTICLES 19/12/2016

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/175 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR COLIN LAIRD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MICHAEL GORDON FERGUSSON

View Document

05/01/175 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 102.00

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN

View Document

17/04/1617 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DISS40 (DISS40(SOAD))

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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