VALOUR PERFORMANCE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr Rhys Terry as a director on 2025-05-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-08-30

View Document

15/10/2415 October 2024 Change of details for Mr Benjamin John Lane as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Benjamin John Lane on 2024-10-15

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM THE MCQUEEN BUILDING 2 MILNYARD SQUARE ORTON SOUTHGATE PETERBOROUGH PE2 6GX ENGLAND

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN LANE / 10/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN LANE / 10/08/2019

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN LANE / 21/03/2019

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES FRANKLAND / 01/03/2017

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN LANE

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

18/10/1718 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097266960001

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM WHITE HOUSE 21 BAKEWELL BUSINESS PARK ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6XD UNITED KINGDOM

View Document

08/05/178 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES LANE / 03/02/2017

View Document

01/02/171 February 2017 COMPANY NAME CHANGED JACK WHITE LTD CERTIFICATE ISSUED ON 01/02/17

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES LANE

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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