VALUE SQUARED (V2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/03/2230 March 2022 Registered office address changed from Studio 60 266 Wincolmlee Hull HU2 0PZ England to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-03-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-05-05 with updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

01/08/211 August 2021 Notification of Peter Mark Kemp as a person with significant control on 2020-06-01

View Document

01/08/211 August 2021 Cessation of Kaini Industries as a person with significant control on 2020-06-01

View Document

01/08/211 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE TYLER

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SARA BOVILL / 18/12/2019

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON-FREEMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE ANNEX, COMMUNITY ENTERPRISE CENTRE COTTINGHAM ROAD HULL HU5 2DH ENGLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR PETER MARK KEMP

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED CIRCULAR LEDGER LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS ROSEMARIE ANNE TYLER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ALAN GORDON-FREEMAN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR BREON SNOWDON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERDSON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

07/04/187 April 2018 COMPANY NAME CHANGED KAINI VENTURES LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE SOWERBY / 11/08/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE SOWERBY / 13/07/2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN SHEPHERDSON / 03/08/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095998980001

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ANNEX, THE COMMUNITY ENTERPRISE CENTRE COTTINGHAM ROAD HULL HU5 2DH ENGLAND

View Document

03/12/153 December 2015 ADOPT ARTICLES 18/11/2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS LISA SARA BOVILL

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM C/O C/O STUDIO 60 266 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PZ ENGLAND

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WPC WIZARD LIMITED


  • 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