Advanced company searchLink opens in new window

VALEO AIR MANAGEMENT UK LIMITED

Company number 06084854

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
05 Jan 2024 AA Full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
17 Jan 2023 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Nov 2018 AP01 Appointment of Mr Dominique Michel Casaril as a director on 1 August 2018
14 Nov 2018 AP01 Appointment of Mr Jean-François Sylvain Jem as a director on 30 July 2018
13 Nov 2018 TM01 Termination of appointment of Michel Eric Becker as a director on 1 August 2018
13 Nov 2018 TM01 Termination of appointment of Richard Eugene Camille Bouveret as a director on 30 July 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Mr Michel Eric Becker as a director on 1 May 2017
22 Aug 2017 TM01 Termination of appointment of William Fabre as a director on 1 August 2017
07 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD02 Register inspection address has been changed to C/O Birkett Long Llp Faviell House 1 Coval Wells Chelmsford Essex CM1 1WZ
20 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 127,896.93
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued