Advanced company searchLink opens in new window

VALUEADDING.COM LIMITED

Company number 03775119

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)
20 May 2015 AD02 Register inspection address has been changed from 47 Townhead Road Dore Sheffield S Yorkshire S17 3GD to 321 Ecclesall Road South Sheffield S11 9PW
19 Jan 2015 AP03 Appointment of Mrs Kelly Fegan as a secretary on 1 January 2015
13 Nov 2014 TM02 Termination of appointment of Karen Margarete Parsons as a secretary on 31 October 2014
21 Aug 2014 AA Accounts for a small company made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,826
30 Apr 2014 SH19 Statement of capital on 30 April 2014
  • GBP 2,826
30 Apr 2014 SH20 Statement by directors
30 Apr 2014 CAP-SS Solvency statement dated 11/04/14
30 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2013 TM01 Termination of appointment of Nigel Parsons as a director
16 Oct 2013 AA Accounts for a small company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of James Cooper as a director
03 Dec 2012 AD01 Registered office address changed from 321 Ecclesall Road South Sheffield South Yorkshire S11 9PW on 3 December 2012
14 Aug 2012 AA Accounts for a small company made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
01 Sep 2010 AA Accounts for a small company made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
02 Jun 2010 AD03 Register(s) moved to registered inspection location
02 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH01 Director's details changed for Dr Richard Charles Coombes on 20 May 2010
01 Jun 2010 CH01 Director's details changed for Mr Christopher Fegan on 20 May 2010
01 Jun 2010 CH01 Director's details changed for Mr Nigel Mark Parsons on 20 May 2010