Download leads from Nexok and grow your business. Find out more

Valisrc Limited

Documents

Total Documents69
Total Pages462

Filing History

23 July 2020Accounts for a small company made up to 31 December 2019
30 April 2020Termination of appointment of Satu Vainikka as a director on 29 April 2020
30 April 2020Confirmation statement made on 30 April 2020 with no updates
9 July 2019Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stonebridge House Chelmsford Road Hatfield Heath CM22 7BD on 9 July 2019
19 June 2019Accounts for a small company made up to 31 December 2018
30 April 2019Confirmation statement made on 30 April 2019 with no updates
19 September 2018Accounts for a small company made up to 31 December 2017
2 May 2018Confirmation statement made on 30 April 2018 with no updates
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
2 June 2017Full accounts made up to 31 December 2016
2 June 2017Full accounts made up to 31 December 2016
30 April 2017Confirmation statement made on 30 April 2017 with updates
30 April 2017Confirmation statement made on 30 April 2017 with updates
18 April 2017Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Upper Woburn Place London WC1H 0BS on 18 April 2017
18 April 2017Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Upper Woburn Place London WC1H 0BS on 18 April 2017
24 June 2016Full accounts made up to 31 December 2015
24 June 2016Full accounts made up to 31 December 2015
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
29 April 2015Full accounts made up to 31 December 2014
29 April 2015Full accounts made up to 31 December 2014
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
2 May 2014Full accounts made up to 31 December 2013
2 May 2014Full accounts made up to 31 December 2013
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
8 April 2013Full accounts made up to 31 December 2012
8 April 2013Full accounts made up to 31 December 2012
28 May 2012Full accounts made up to 31 December 2011
28 May 2012Full accounts made up to 31 December 2011
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
3 August 2011Full accounts made up to 31 December 2010
3 August 2011Full accounts made up to 31 December 2010
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
3 November 2010Termination of appointment of George Morris as a director
3 November 2010Termination of appointment of George Morris as a director
27 October 2010Termination of appointment of Patrick Kirby as a director
27 October 2010Termination of appointment of Patrick Kirby as a director
11 August 2010Full accounts made up to 31 December 2009
11 August 2010Full accounts made up to 31 December 2009
1 May 2010Director's details changed for Patrick Kirby on 1 March 2010
1 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
1 May 2010Director's details changed for Patrick Kirby on 1 March 2010
1 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
1 May 2010Director's details changed for Patrick Kirby on 1 March 2010
20 January 2010Appointment of Dr Satu Vainikka as a director
20 January 2010Appointment of Dr Satu Vainikka as a director
17 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
17 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
13 May 2009Registered office changed on 13/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
13 May 2009Registered office changed on 13/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
13 May 2009Director and secretary appointed gerry desler
13 May 2009Director appointed patrick kirby
13 May 2009Appointment terminated director john jeremy arthur cowdry
13 May 2009Appointment terminated director john jeremy arthur cowdry
13 May 2009Appointment terminated secretary london law secretarial LIMITED
13 May 2009Director appointed george morris
13 May 2009Director appointed george morris
13 May 2009Director and secretary appointed gerry desler
13 May 2009Appointment terminated secretary london law secretarial LIMITED
13 May 2009Director appointed patrick kirby
30 April 2009Incorporation
30 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing