Advanced company searchLink opens in new window

VALEADER ENGINEERING LIMITED

Company number 01400273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
28 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
26 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 1 July 2013
21 May 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Oct 2011 AD01 Registered office address changed from Anglia House, 285 Milton Road Cambridge Cambs. CB4 1XQ on 18 October 2011
06 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Mrs Pauline Marion Newick on 20 June 2011
06 Jul 2011 CH01 Director's details changed for Mr David Michael Newick on 20 June 2011
06 Jul 2011 CH01 Director's details changed for Andrew Mark Newick on 20 June 2011
14 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Andrew Mark Newick on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Mr David Michael Newick on 1 October 2009
12 May 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Jun 2009 363a Return made up to 20/06/09; full list of members
07 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
14 Jul 2008 363a Return made up to 20/06/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007