Advanced company searchLink opens in new window

VALUTECH SERVICES HOLDINGS LIMITED

Company number 13603278

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)
27 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jun 2024 AD01 Registered office address changed from 9 Northgate Street Ipswich Suffolk IP1 3BX England to Unit 3 Ravenseft Park Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QP on 15 June 2024
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
15 Nov 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
03 Oct 2023 MR01 Registration of charge 136032780001, created on 28 September 2023
29 Sep 2023 AD01 Registered office address changed from 4 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to 9 Northgate Street Ipswich Suffolk IP1 3BX on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Jason Robert Woolford as a director on 28 September 2023
29 Sep 2023 TM01 Termination of appointment of Michael Brereton Smith as a director on 28 September 2023
29 Sep 2023 TM01 Termination of appointment of Simon John Harris as a director on 28 September 2023
29 Sep 2023 AP01 Appointment of Mr Jonathan Enver Emin as a director on 28 September 2023
29 Sep 2023 PSC02 Notification of Curriculum Technology Services Limited as a person with significant control on 28 September 2023
29 Sep 2023 PSC07 Cessation of Michael Brereton Smith as a person with significant control on 28 September 2023
22 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
21 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
09 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 SH08 Change of share class name or designation
08 Aug 2022 SH10 Particulars of variation of rights attached to shares
08 Aug 2022 MA Memorandum and Articles of Association
16 Jun 2022 PSC04 Change of details for Mr Michael Brereton Smith as a person with significant control on 1 November 2021
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,000
15 Nov 2021 AP01 Appointment of Mr Jason Robert Woolford as a director on 15 November 2021
15 Nov 2021 AP01 Appointment of Mr Simon John Harris as a director on 15 November 2021
06 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-06
  • GBP 1