VALPY ST LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Removal of liquidator by court order

View Document

25/07/2425 July 2024 Change of details for Mr Andrew Oliver Norman as a person with significant control on 2024-06-25

View Document

23/07/2423 July 2024 Change of details for Mr Andrew Oliver Norman as a person with significant control on 2024-06-25

View Document

23/07/2423 July 2024 Cessation of Antony Paul Nash as a person with significant control on 2024-06-25

View Document

23/07/2423 July 2024 Director's details changed for Mr Andrew Oliver Norman on 2024-06-25

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Termination of appointment of Antony Paul Nash as a director on 2023-10-27

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Andrew Oliver Norman on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Antony Paul Nash on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL NASH / 18/09/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW OLIVER NORMAN / 18/09/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY PAUL NASH / 18/09/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLIVER NORMAN / 18/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PAUL NASH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OLIVER NORMAN

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 23 ST ANDREWS PARK ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN40NL ENGLAND

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1525 June 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