Advanced company searchLink opens in new window

VALET SPA (WORLDWIDE) LIMITED

Company number 09634264

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)
28 Sep 2023 COCOMP Order of court to wind up
09 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
17 May 2023 AD01 Registered office address changed from Sma House 172 Birmingham Road West Bromwich B70 6QG England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 May 2023
20 Oct 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
09 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Nov 2020 AD01 Registered office address changed from Office 33 Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Sma House 172 Birmingham Road West Bromwich B70 6QG on 13 November 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 30 June 2019
07 Jan 2020 AD01 Registered office address changed from Office 38 Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Office 33 Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 7 January 2020
26 Jun 2019 PSC01 Notification of Colin Thomas as a person with significant control on 1 June 2019
26 Jun 2019 PSC01 Notification of Ian Bolderston as a person with significant control on 1 June 2019
26 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England to Office 38 Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 26 June 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
16 Sep 2015 CERTNM Company name changed valet spa (world wide) LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted