VERSATILE VALETING 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
06/03/256 March 2025 Micro company accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 4 FERNWOOD CLOSE WIREHILL REDDITCH WORCS B98 7TN

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN GEORGE JAMES / 16/08/2012

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY LINDA JAMES

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR MELVYN JAMES

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN GEORGE JAMES / 08/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA RUTH JAMES / 19/06/2008

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN GEORGE JAMES / 19/06/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 7 FOXLYDIATE LANE, WEBHEATH REDDITCH WORCESTERSHIRE B975PB

View Document

13/02/0813 February 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


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