VALENCE SOLUTIONS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

12/12/2312 December 2023 Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12

View Document

09/12/239 December 2023 Change of details for Dr Anne Gabrielle Walker as a person with significant control on 2023-11-02

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

01/12/231 December 2023 Cancellation of shares. Statement of capital on 2023-11-02

View Document

29/11/2329 November 2023 Cessation of Karl Steve Esau as a person with significant control on 2023-11-02

View Document

29/11/2329 November 2023 Termination of appointment of Karl Steve Esau as a director on 2023-11-02

View Document

17/10/2317 October 2023 Cessation of Ewa Anna Merchel as a person with significant control on 2023-05-04

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Cancellation of shares. Statement of capital on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Ewa Anna Merchel as a director on 2023-03-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/206 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 30

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWA ANNA MERCHEL

View Document

03/04/203 April 2020 CESSATION OF TOVE STUHR SJOBLOM AS A PSC

View Document

04/03/204 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 40

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS EWA ANNA MERCHEL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / TOVE STUHR SJOBLOM / 24/04/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE GABRIELLE WALKER / 24/04/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / DR ANNE GABRIELLE WALKER / 24/04/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEVE ESAU / 24/04/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR KARL STEVE ESAU / 24/04/2019

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOVE SJOBLOM

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM SOUTH BUILDING, UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE RG23 8PE UNITED KINGDOM

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information