U-VALUE SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/07/241 July 2024 Change of details for Mr Shafqat Abbas as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Shafqat Abbas on 2024-07-01

View Document

26/06/2426 June 2024 Registered office address changed from 139 High Road Leyton London E15 2DE England to Unit F22 Birch House, Birch Walk Fraser Road Erith DA8 1QX on 2024-06-26

View Document

11/12/2311 December 2023 Termination of appointment of Syed Waqas Ali Shah as a director on 2023-12-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

11/12/2311 December 2023 Cessation of Syed Waqas Ali Shah as a person with significant control on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Registered office address changed from 46-50 Station Road 2nd Floor - Unit 4 Hayes UB3 4DD England to 139 High Road Leyton London E15 2DE on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 46-50 STATION ROAD UNIT 4 HAYES UB3 4DD ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 806 COMMUNITY PLACE, OFFICE 3 HIGH ROAD LEYTON LONDON E10 6AE ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

10/01/1910 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 806 COMMUNITY PLACE, (6B) HIGH ROAD LEYTON LONDON E10 6AE

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED WAQAS ALI SHAH / 01/02/2015

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAFQAT ABBAS / 01/02/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 44 WESTBURY ROAD LONDON E17 6RH

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 11A RESEARCH HOUSE BUSINESS CENTRE PERIVALE GREENFORD LONDON UB6 7AQ UNITED KINGDOM

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM W11A RESEARCH HOUSE BUSINESS CENTRE PERIVALE, GREENFORD LONDON UB6 7AQ UNITED KINGDOM

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 44 WESTBURY ROAD LONDON E17 6RH ENGLAND

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM RESEARCH HOUSE BUSINESS CENTRE W11A RESEARCH HOUSE BUSINESS CENTRE PERIVALE GREENFORD, LONDON UB6 7AQ UNITED KINGDOM

View Document

15/10/1315 October 2013 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