VALKYRIE SUPPORT SERVICES LTD

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/08/247 August 2024 Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to 26 Station Road Gloucester GL1 1EW on 2024-08-07

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

18/11/2118 November 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

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

22/05/1922 May 2019 27/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/01/193 January 2019 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

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 CESSATION OF SUSAN JANE MORGAN AS A PSC

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORGAN

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/06/161 June 2016 27/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 27/04/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054199470001

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 27/04/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 27/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 27/04/12 TOTAL EXEMPTION FULL

View Document

15/04/1215 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIDNEY SHEPHERD

View Document

30/08/1130 August 2011 27/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 27/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY HENRY SHEPHERD / 11/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER EDWARD HICK / 11/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MORGAN / 11/04/2010

View Document

09/09/099 September 2009 27/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MRS SUSAN JANE MORGAN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HICK

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR SIDNEY HENRY SHEPHERD

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 27/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 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