Advanced company searchLink opens in new window

VALOUR SECURITY LTD

Company number 08846256

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)
23 Apr 2024 PSC04 Change of details for Mr David Richard Shaw as a person with significant control on 17 November 2023
09 Apr 2024 AA Micro company accounts made up to 31 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2023 AD01 Registered office address changed from 43 43 Egremont Road Hardwick Cambridge Cambridgeshire CB23 7XR England to 43 Egremont Road Hardwick Cambridge CB23 7XR on 14 November 2023
14 Nov 2023 AD01 Registered office address changed from Myrtle Cottage Wytheford Road Shawbury Shrewsbury Shropshire SY4 4JH England to 43 43 Egremont Road Hardwick Cambridge Cambridgeshire CB23 7XR on 14 November 2023
09 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
09 May 2023 PSC04 Change of details for Mr David Richard Shaw as a person with significant control on 14 January 2019
17 Jan 2023 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
15 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 104 st. Michaels Road Tilehurst Reading RG30 4RX England to Myrtle Cottage Wytheford Road Shawbury Shrewsbury Shropshire SY4 4JH on 9 January 2019
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 PSC04 Change of details for Mr David Richard Shaw as a person with significant control on 14 July 2017
25 Apr 2017 CS01 Confirmation statement made on 1 January 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 43 Egremont Road Hardwick Cambridge Cambs CB23 7XR England to 104 st. Michaels Road Tilehurst Reading RG30 4RX on 21 February 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10