Advanced company searchLink opens in new window

VALUE SQUARED (V2) LIMITED

Company number 09599898

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
30 Mar 2022 AD01 Registered office address changed from Studio 60 266 Wincolmlee Hull HU2 0PZ England to 9 Market Place Hedon East Yorkshire HU12 8JA on 30 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 May 2021 with updates
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2021 PSC01 Notification of Peter Mark Kemp as a person with significant control on 1 June 2020
01 Aug 2021 PSC07 Cessation of Kaini Industries as a person with significant control on 1 June 2020
01 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 TM01 Termination of appointment of Lisa Sara Bovill as a director on 26 August 2020
24 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 TM01 Termination of appointment of Rosemarie Anne Tyler as a director on 19 January 2020
30 Dec 2019 CH01 Director's details changed for Miss Lisa Sara Bovill on 18 December 2019
05 Dec 2019 TM01 Termination of appointment of Alan Gordon-Freeman as a director on 4 December 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
08 Mar 2019 AD01 Registered office address changed from The Annex, Community Enterprise Centre Cottingham Road Hull HU5 2DH England to Studio 60 266 Wincolmlee Hull HU2 0PZ on 8 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Nov 2018 AP01 Appointment of Mr Peter Mark Kemp as a director on 5 November 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
15 Oct 2018 AP01 Appointment of Mrs Rosemarie Anne Tyler as a director on 2 October 2018
15 Oct 2018 AP01 Appointment of Mr Alan Gordon-Freeman as a director on 2 October 2018