VALIANT INTERNET SERVICES LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM B3 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JQ ENGLAND

View Document

19/12/1919 December 2019 PREVEXT FROM 30/04/2019 TO 26/07/2019

View Document

19/12/1919 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/12/1919 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1919 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHMOND

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS RICHMOND

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

04/07/194 July 2019 DIRECTOR APPOINTED MR PETER RICHMOND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 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

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RICHMOND / 08/10/2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RICHMOND

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR PETER RICHMOND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY FORMATIONS (GB) LTD / 22/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 14 BRIDGE HOUSE BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RICHMOND / 02/12/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 35D ELLESMERE COURT LEECHMERE INDUSTRIAL ESTATE SUNDERLAND TYNE & WEAR SR2 9UA

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 COMPANY NAME CHANGED VALIANT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 19/02/98

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED VALIANT INTERNET LIMITED CERTIFICATE ISSUED ON 26/09/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 20 VINE PLACE SUNDERLAND TYNE & WEAR SR1 3NA

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 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