VALVE FORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

14/04/2414 April 2024 Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2024-04-14

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FORCE GROUP OF COMPANIES LTD

View Document

11/09/1811 September 2018 CESSATION OF MARC ANTON BOZDOGAN AS A PSC

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0PU

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059914730001

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOZDOGAN / 01/01/2014

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JOHNSON / 01/01/2014

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOZDOGAN / 01/01/2013

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOZDOGAN / 01/01/2012

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOZDOGAN / 01/04/2010

View Document

18/11/1018 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM FIRST FLOOR OFFICES 99 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NQ

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOZDOGAN / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM FIRST FLOOR OFFICES 99 BANCROFT HITCHIN HERTS SG5 1NQ

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BOZDOGAN / 10/10/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MRS LINDA JOHNSON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR MARC BOZDOGAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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