VALUE MATCH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Charlotte Elizabeth Rudd as a director on 2025-07-21

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Lindsay Rosul on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Laura Kate Davies as a director on 2025-01-23

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED LINDSAY ROSUL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 COMPANY NAME CHANGED APSIZ SERVICES LTD CERTIFICATE ISSUED ON 13/03/20

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM OAK BANK OAK BANK LANE HOOLE VILLAGE CHESTER CHESHIRE CH2 4ER

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CARPENTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHIELDS / 09/05/2013

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROWER

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 500

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 DIRECTOR APPOINTED MR DAVID HARROWER

View Document

13/09/1313 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 750

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS FIONA JANE CARPENTER

View Document

09/05/139 May 2013 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