Advanced company searchLink opens in new window

VALEFORCE DEVELOPMENTS LIMITED

Company number 05183525

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)
06 Nov 2024 CH01 Director's details changed for Mr Edward John Abraham on 5 November 2024
06 Nov 2024 CH01 Director's details changed for Mrs Gwendolyn Anne Marie Abraham on 5 November 2024
05 Nov 2024 PSC04 Change of details for Mrs Gwendolyn Anne Marie Abraham as a person with significant control on 5 November 2024
05 Nov 2024 PSC04 Change of details for Mr Edward John Abraham as a person with significant control on 5 November 2024
05 Nov 2024 CH01 Director's details changed for Mr Dean Abraham on 5 November 2024
05 Nov 2024 CH01 Director's details changed for Mrs Danielle Marie Jelfs on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from Mha Macintyre Hudson 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 10 Church Square Leighton Buzzard Beds LU7 1AE on 5 November 2024
05 Nov 2024 CH03 Secretary's details changed for Mrs Danielle Marie Jelfs on 5 November 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
04 Jul 2024 PSC04 Change of details for Mrs Gwendolyn Anne Marie Abraham as a person with significant control on 1 June 2018
04 Jul 2024 PSC04 Change of details for Mr Edward John Abraham as a person with significant control on 1 June 2018
04 Jul 2024 AP03 Appointment of Mrs Danielle Marie Jelfs as a secretary on 3 July 2024
04 Jul 2024 TM02 Termination of appointment of Gwendolyn Anne Marie Abraham as a secretary on 3 July 2024
03 Jul 2024 CH01 Director's details changed for Mrs Danielle Marie Jelfs on 3 July 2024
24 Jun 2024 CH01 Director's details changed for Ms Gwendolyn Anne Marie Abraham on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Edward John Abraham on 24 June 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Capital to be dispensed with/limits applied to directors' authority 09/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 SH08 Change of share class name or designation
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates