VALOR 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
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to 124 City Road London EC1V 2NX on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

02/03/222 March 2022 Cessation of Hammad Zafar as a person with significant control on 2022-02-22

View Document

02/03/222 March 2022 Notification of Valor Holdings Limited as a person with significant control on 2022-02-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED HAZE E JUICE EUROPE LTD CERTIFICATE ISSUED ON 16/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 88 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 2AD

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR SAJID KHAN

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAARIS ZAFAR

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 5 GURNEY CLOSE BRADFORD BD5 9QR UNITED KINGDOM

View Document

19/02/1519 February 2015 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