VALOUR SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

05/08/245 August 2024 Registered office address changed from 3 3 Leahays Way Allscott Telford TF6 5FJ England to 3 Leahays Way Allscott Telford TF6 5FJ on 2024-08-05

View Document

02/08/242 August 2024 Registered office address changed from 43 Egremont Road Hardwick Cambridge CB23 7XR England to 3 3 Leahays Way Allscott Telford TF6 5FJ on 2024-08-02

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

23/04/2423 April 2024 Change of details for Mr David Richard Shaw as a person with significant control on 2023-11-17

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registered office address changed from 43 43 Egremont Road Hardwick Cambridge Cambridgeshire CB23 7XR England to 43 Egremont Road Hardwick Cambridge CB23 7XR on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Myrtle Cottage Wytheford Road Shawbury Shrewsbury Shropshire SY4 4JH England to 43 43 Egremont Road Hardwick Cambridge Cambridgeshire CB23 7XR on 2023-11-14

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/05/239 May 2023 Change of details for Mr David Richard Shaw as a person with significant control on 2019-01-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/06/197 June 2019 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 104 ST. MICHAELS ROAD TILEHURST READING RG30 4RX ENGLAND

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD SHAW / 14/07/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 43 EGREMONT ROAD HARDWICK CAMBRIDGE CAMBS CB23 7XR ENGLAND

View Document

13/02/1713 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 10

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD SHAW / 20/01/2014

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 355 NEWMARKET ROAD CAMBRIDGE CB5 8JG ENGLAND

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 43 EGREMONT ROAD HARDWICK CAMBRIDGE CB23 7XR

View Document

25/02/1525 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 43 EGREMONT ROAD 43 EGREMONT ROAD HARDWICK CAMBRIDGE CB23 7XR ENGLAND

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 1

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR DAVID RICHARD SHAW

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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