VALUECHAIN TECHNOLOGY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewResult of meeting of creditors

View Document

21/07/2521 July 2025 NewStatement of affairs with form AM02SOA

View Document

20/06/2520 June 2025 NewAppointment of an administrator

View Document

18/06/2518 June 2025 NewRegistered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-06-18

View Document

02/04/252 April 2025 Satisfaction of charge 087576480004 in full

View Document

28/02/2528 February 2025 Termination of appointment of Sarah Gleeson as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Haifeng Guo as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Nishant Raj as a director on 2025-02-28

View Document

13/01/2513 January 2025 Director's details changed for Mr Thomas Benjamin Dawes on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Thomas Benjamin Dawes as a person with significant control on 2025-01-13

View Document

13/11/2413 November 2024 Resolutions

View Document

29/08/2429 August 2024 Registration of charge 087576480005, created on 2024-08-23

View Document

27/08/2427 August 2024 Director's details changed for Mr Thomas Benjamin Dawes on 2024-08-01

View Document

23/08/2423 August 2024 Sub-division of shares on 2024-08-19

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

06/06/246 June 2024 Registration of charge 087576480004, created on 2024-06-06

View Document

05/04/245 April 2024 Satisfaction of charge 087576480003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

15/06/2315 June 2023 Registration of charge 087576480003, created on 2023-06-14

View Document

13/06/2313 June 2023 Satisfaction of charge 087576480002 in full

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Appointment of Mrs Sarah Gleeson as a director on 2023-03-14

View Document

20/03/2320 March 2023 Appointment of Mr Nishant Raj as a director on 2023-03-14

View Document

02/03/232 March 2023 Termination of appointment of Jason Pritchard as a director on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

26/09/2226 September 2022 Registration of charge 087576480002, created on 2022-09-22

View Document

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

View Accounts

04/01/224 January 2022 Satisfaction of charge 087576480001 in full

View Document

18/11/2118 November 2021 Appointment of Mr Jason Pritchard as a director on 2021-11-16

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

06/08/216 August 2021 Appointment of Mr Haifeng Guo as a director on 2021-07-26

View Document

14/07/2114 July 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

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 COMPANY NAME CHANGED VALUECHAIN.COM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN DAWES / 11/11/2016

View Document

04/08/164 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

18/04/1618 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 112

View Document

18/04/1618 April 2016 ADOPT ARTICLES 29/03/2016

View Document

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

View Accounts

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087576480001

View Document

08/12/158 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM F27B PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON PR1 8UQ

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/03/154 March 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 3 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY PRESTON LANCASHIRE PR5 6BL UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/11/131 November 2013 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