VEBNET LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

27/05/2527 May 2025 NewChange of details for Benefex Limited as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Appointment of Chris Fox as a secretary on 2025-03-29

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of Mr Matthew Richard Marci-Waller as a director on 2025-03-03

View Document

13/03/2513 March 2025 Notification of Benefex Limited as a person with significant control on 2025-03-03

View Document

13/03/2513 March 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

13/03/2513 March 2025 Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to Pinsent Masons Llp 13 Queen's Road Aberdeen Aberdeenshire AB15 4YL on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Matthew Richard Marci-Waller on 2025-03-03

View Document

13/03/2513 March 2025 Director's details changed for Mr Justin William Erskine on 2025-03-03

View Document

13/03/2513 March 2025 Appointment of Mr Justin William Erskine as a director on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Gail Fullerton Izat as a director on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Pearl Group Secretariat Services Limited as a secretary on 2025-03-03

View Document

12/03/2512 March 2025 Cessation of Vebnet (Holdings) Limited as a person with significant control on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Victoria Anne Hayes as a director on 2025-03-03

View Document

21/11/2421 November 2024 Statement of capital on 2024-11-21

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024

View Document

27/08/2427 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024

View Document

21/08/2421 August 2024 Appointment of Ms Victoria Anne Hayes as a director on 2024-08-12

View Document

21/08/2421 August 2024 Termination of appointment of Arlene Cairns as a director on 2024-08-13

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

15/12/2315 December 2023 Change of details for Vebnet (Holdings) Limited as a person with significant control on 2018-09-18

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

08/06/238 June 2023 Appointment of Mrs Arlene Cairns as a director on 2023-05-25

View Document

16/01/2316 January 2023 Termination of appointment of Antonios Kassimiotis as a director on 2022-12-31

View Document

07/10/227 October 2022 Termination of appointment of Brian Peters as a director on 2022-10-04

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Appointment of Brian Peters as a director on 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

19/09/1819 September 2018 CORPORATE SECRETARY APPOINTED PEARL GROUP SECRETARIAT SERVICES LIMITED

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANTONIOS KASSIMIOTIS

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNY ISOBELL HOLT / 31/08/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED JENNY ISOBELL HOLT

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY FRANCES HORSBURGH

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD REYNOLDS / 12/02/2018

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME BOLD

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR EDWARD REYNOLDS

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/08/1323 August 2013 SECOND FILING WITH MUD 30/06/13 FOR FORM AR01

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GRAEME ROBERT BOLD

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURLOW

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 29/06/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET HORSBURGH / 29/06/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MATTHEWS / 24/10/2011

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD O'NEILL

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN THURLOW

View Document

28/03/1128 March 2011 SECRETARY APPOINTED FRANCES MARGARET HORSBURGH

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NISH

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR DAVID THOMAS NISH

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN O'NEILL / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009

View Document

12/06/0912 June 2009 SECTION 175 29/05/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 5-9 THISTLE STREET EDINBURGH EH2 1DF

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 AUDITOR'S RESIGNATION

View Document

10/12/0810 December 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR NAIRN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SCOTT

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ALEXANDER MAXWELL CROMBIE

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: CBC HOUSE 24 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EG

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/10/021 October 2002 AMENDING 882R 15/08/02

View Document

01/10/021 October 2002 AMENDING 882R 15/08/2002

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 £ NC 20000/230000 23/04

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REDESIGNATE SHARES 14/11/01

View Document

20/11/0120 November 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 S-DIV 13/11/00

View Document

27/11/0027 November 2000 £ NC 10000/20000 13/11/00

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 13/11/00

View Document

27/11/0027 November 2000 VARYING SHARE RIGHTS AND NAMES 13/11/00

View Document

10/10/0010 October 2000 CONVE 04/10/00

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 452 LANARK ROAD JUNIPER GREEN MIDLOTHIAN EH14 5BB

View Document

10/10/0010 October 2000 VARYING SHARE RIGHTS AND NAMES 04/10/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 CONVE 12/07/00

View Document

17/07/0017 July 2000 £ NC 1000/10000 10/07/00

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 10/07/00

View Document

17/07/0017 July 2000 ADOPT ARTICLES 13/07/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 COMPANY NAME CHANGED PACIFIC SHELF 955 LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: OSWALDS 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A1 DATA ANALYTICS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company