VALVE DESIGNS 4U LIMITED - History of Changes


DateDescription
2023-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERGUSSON
2021-09-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2016-04-30 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-10 update account_ref_day 30 => 31
2017-02-10 update account_ref_month 4 => 12
2017-02-10 update accounts_next_due_date 2018-01-31 => 2017-09-30
2017-01-05 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-01-05 update statutory_documents DIRECTOR APPOINTED MICHAEL GORDON FERGUSSON
2017-01-05 update statutory_documents DIRECTOR APPOINTED MR COLIN LAIRD
2017-01-05 update statutory_documents ADOPT ARTICLES 19/12/2016
2017-01-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-05 update statutory_documents 19/12/16 STATEMENT OF CAPITAL GBP 102.00
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 delete address CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN
2016-05-14 insert address XL HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2016-05-14 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-14 update accounts_last_madeup_date null => 2015-04-30
2016-05-14 update accounts_next_due_date 2016-01-14 => 2017-01-31
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-14 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2016 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN
2016-04-17 update statutory_documents 14/04/16 FULL LIST
2016-03-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-03-22 update statutory_documents FIRST GAZETTE
2015-06-10 delete address CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS SCOTLAND DD1 1HN
2015-06-10 insert address CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN
2015-06-10 insert sic_code 71121 - Engineering design activities for industrial process and production
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date null => 2015-04-14
2015-06-10 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-01 update statutory_documents 14/04/15 FULL LIST
2014-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION