VALUE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registration of charge 077375150018, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 077375150017, created on 2024-02-09

View Document

10/01/2410 January 2024 Registration of charge 077375150015, created on 2024-01-09

View Document

10/01/2410 January 2024 Registration of charge 077375150016, created on 2024-01-09

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Registration of charge 077375150014, created on 2023-06-28

View Document

02/06/232 June 2023 Registration of charge 077375150013, created on 2023-05-15

View Document

02/06/232 June 2023 Registration of charge 077375150012, created on 2023-05-15

View Document

01/06/231 June 2023 Registration of charge 077375150011, created on 2023-05-15

View Document

02/05/232 May 2023 Registration of charge 077375150010, created on 2023-04-19

View Document

02/05/232 May 2023 Registration of charge 077375150009, created on 2023-04-19

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Prospect House Featherstall Road South Oldham OL9 6HL on 2022-12-20

View Document

01/11/221 November 2022 Registration of charge 077375150008, created on 2022-10-28

View Document

01/11/221 November 2022 Registration of charge 077375150007, created on 2022-10-28

View Document

25/10/2225 October 2022 Registration of charge 077375150006, created on 2022-10-07

View Document

12/10/2212 October 2022 Registration of charge 077375150005, created on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR ATIF RIAZ MALIK / 03/12/2020

View Document

03/12/203 December 2020 CESSATION OF NEAMAT ALI SARDAR AS A PSC

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEAMAT SARDAR

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR ATIF RIAZ MALIK

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID HIRJI

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 CESSATION OF SHAHID HIRJI AS A PSC

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR ATIF MALIK

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR SHAHID HIRJI

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR NEAMAT ALI SARDAR

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID HIRJI

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAMAT ALI SARDAR

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR ATIF RIAZ MALIK / 15/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF RIAZ MALIK / 12/09/2013

View Document

01/11/141 November 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/11/1318 November 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MOHSIN WARAICH

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 50 BRIDGE STREET MANCHESTER M3 3BW UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 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