VALUED SUPPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 12/03/2512 March 2025 | Application to strike the company off the register |
| 05/01/255 January 2025 | Confirmation statement made on 2024-10-29 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/05/2323 May 2023 | Registered office address changed from 18 Kintyre Drive Thornaby Stockton-on-Tees TS17 0HN United Kingdom to 18 Broomhead House 12 Fullerton Way Thornaby TS17 0AU on 2023-05-23 |
| 23/05/2323 May 2023 | Director's details changed for Mr Raymond Arthur Young on 2023-05-23 |
| 23/05/2323 May 2023 | Change of details for Mr Raymond Arthur Young as a person with significant control on 2023-05-23 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 24/02/2224 February 2022 | Confirmation statement made on 2021-10-29 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 20/02/2020 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/05/1914 May 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA SOTOMAYOR |
| 03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND ARTHUR YOUNG / 26/03/2018 |
| 03/04/183 April 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 2 |
| 21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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