Advanced company searchLink opens in new window

VALE TYRE SERVICES LIMITED

Company number 05015065

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)
19 Dec 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Dec 2024 SH06 Cancellation of shares. Statement of capital on 28 October 2024
  • GBP 2
28 Nov 2024 MR01 Registration of charge 050150650001, created on 26 November 2024
18 Nov 2024 PSC07 Cessation of Jo-Anne Harris as a person with significant control on 28 October 2024
18 Nov 2024 PSC04 Change of details for Christopher Stewart Wiltshire as a person with significant control on 28 October 2024
09 Nov 2024 TM02 Termination of appointment of Jo Anne Harris as a secretary on 28 October 2024
15 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 Jan 2024 PSC04 Change of details for Christopher Stewart Wiltshire as a person with significant control on 23 December 2016
09 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
18 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 18 September 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
06 Dec 2017 PSC04 Change of details for Christopher Stewart Wiltshire as a person with significant control on 1 August 2016
06 Dec 2017 PSC07 Cessation of Mark Edward Whitney as a person with significant control on 1 August 2016
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017