VALIANT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
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 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Previous accounting period extended from 2024-04-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/01/2419 January 2024 | Notification of Roshan Bhasker Puthran as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
19/01/2419 January 2024 | Cessation of Saravanababu Ethirajalu as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Termination of appointment of Saravanababu Ethirajalu as a director on 2024-01-19 |
11/12/2311 December 2023 | Appointment of Mr Roshan Bhasker Puthran as a director on 2023-12-11 |
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 |
15/08/2315 August 2023 | Cessation of Harish Manjunath Veeraraghavan as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
15/08/2315 August 2023 | Appointment of Mr Saravanababu Ethirajalu as a director on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of Harish Manjunath Veeraraghavan as a director on 2023-08-15 |
15/08/2315 August 2023 | Notification of Saravanababu Ethirajalu as a person with significant control on 2023-08-15 |
04/07/234 July 2023 | Confirmation statement made on 2023-03-24 with no updates |
25/05/2325 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
04/08/214 August 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUVANESWARI RAMASAMY |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
22/02/1922 February 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 10 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 3 STONELEIGH COURT LEEDS LS17 8FN ENGLAND |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 15/07/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 10/06/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 30/06/2016 |
05/05/165 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM FLAT 45 VELOCITY EAST 4 CITY WALK LEEDS LEEDS LS11 9BF |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
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 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 20/09/2012 |
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 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
12/03/1212 March 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 2 |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAKUMAR PONNUSWAMY / 08/08/2011 |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 9 VELOCITY NORTH 3 CITY WALK LEEDS LS11 9BE UNITED KINGDOM |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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