VALUESOFT LIMITED
Status | ACTIVE |
Company No. | 05901761 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
VALUESOFT LIMITED is an active private limited company with number 05901761. It was incorporated 17 years, 8 months, 20 days ago, on 10 August 2006. The company address is Orchard House Orchard House, Telford, TF6 5AX, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 24 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen James Spiers
Change date: 2016-10-24
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Spiers
Change date: 2016-10-24
Documents
Change person secretary company with change date
Date: 20 Nov 2020
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-24
Officer name: Mrs Diana Patricia Spiers
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 18 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Mark Jonathan Spiers
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Spiers
Termination date: 2016-11-19
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mr Mark Jonathan Spiers
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: Orchard House 29 Little Worth, Little Wenlock Telford Shropshire TF6 5AX
Old address: 33 Beech Hill Road Sutton Coldfield West Midlands B72 1BY
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 24 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 03 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type dormant
Date: 15 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Some Companies
51 HAYDONS ROAD,LONDON,SW19 1HG
Number: | 03721978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG DUFFY PRODUCTIONS LIMITED
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 07859739 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDITON AREA DEVELOPMENT TRUST LTD
THE OLD TOWN HALL,CREDITON,EX17 3LF
Number: | 03757248 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HIGHBRIDGE HOUSE 93-96,UXBRIDGE,UB8 1LU
Number: | 08530422 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCOE MOUNTAIN COTTAGES LTD.
12B CARNOCH,BALLACHULISH,PH49 4HQ
Number: | SC160899 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDLEY MEWS MANAGEMENT COMPANY LIMITED
SUMMERLEA GRANGE,PANGBOURNE,RG8 8ES
Number: | 08645008 |
Status: | ACTIVE |
Category: | Private Limited Company |