VALIANT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from Valiant Solutions Ltd Ahq Office - 2.16 Avenue Hq, 10-12 East Parade Leeds LS1 2BH England to 15 Amba House College Road Harrow HA1 1BA on 2025-02-11

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Notification of Roshan Bhasker Puthran as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Cessation of Saravanababu Ethirajalu as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Saravanababu Ethirajalu as a director on 2024-01-19

View Document

11/12/2311 December 2023 Appointment of Mr Roshan Bhasker Puthran as a director on 2023-12-11

View Document

06/09/236 September 2023 Registered office address changed from Pinnacle 17th Floor #Office 13 67 Albion Street Leeds LS1 5AA England to Valiant Solutions Ltd Ahq Office - 2.16 Avenue Hq, 10-12 East Parade Leeds LS1 2BH on 2023-09-06

View Document

15/08/2315 August 2023 Cessation of Harish Manjunath Veeraraghavan as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Appointment of Mr Saravanababu Ethirajalu as a director on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Harish Manjunath Veeraraghavan as a director on 2023-08-15

View Document

15/08/2315 August 2023 Notification of Saravanababu Ethirajalu as a person with significant control on 2023-08-15

View Document

04/07/234 July 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Registered office address changed from PO Box LS1 5AA Pinnacle, 17th Floor #Office 13 Pinnacle, 17th Floor #Office 13, Albion Street Leeds LS1 5AA England to Pinnacle 17th Floor #Office 13 67 Albion Street Leeds LS1 5AA on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 17th Floor, Office 13 Albion Street Leeds LS1 5AA England to PO Box LS1 5AA Pinnacle, 17th Floor #Office 13 Pinnacle, 17th Floor #Office 13, Albion Street Leeds LS1 5AA on 2022-04-22

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUVANESWARI RAMASAMY

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 06/04/18 STATEMENT OF CAPITAL GBP 10

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

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 13/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 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

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 3 STONELEIGH COURT LEEDS LS17 8FN ENGLAND

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 15/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 10/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 30/06/2016

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM FLAT 45 VELOCITY EAST 4 CITY WALK LEEDS LEEDS LS11 9BF

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

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

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 20/09/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY, THORPE PARK BUSSINESS PARK CARLTON LEEDS LS15 8ZA ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 01/11/11 STATEMENT OF CAPITAL GBP 2

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 08/08/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 9 VELOCITY NORTH 3 CITY WALK LEEDS LS11 9BE UNITED KINGDOM

View Document

13/04/1113 April 2011 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