VEBRA SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Charles Roy Bryant as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Thomas James Pleydell as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Nicholas John Shaw as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Derek St John O'carroll as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

17/05/2317 May 2023 Registration of charge 045299170006, created on 2023-05-15

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

03/08/213 August 2021 Termination of appointment of Scott Glenister as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

10/06/1910 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES BOTHA

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

05/07/185 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / VEBRA LIMITED / 06/04/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 5 SOMERVILLE COURT BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS ENGLAND

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

18/05/1618 May 2016 ADOPT ARTICLES 10/05/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045299170004

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045299170005

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 OXFORD COURT ST. JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

09/06/159 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK GODDARD

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NP

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 18/12/2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 18/12/2013

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 17/12/2013

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045299170005

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045299170004

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED ALAN HUDSON

View Document

07/03/127 March 2012 ALAN HUDSON APPOINTED AS DIRECTOR 16/02/2012

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINT DIR AND SEC 18/04/2011

View Document

10/05/1110 May 2011 APPOINTED AS A DIRECTOR 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DARREN DAVID SINGER

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR MILLER / 15/09/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANDREW ARTHUR MILLER

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WRIGHT

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MARK DAVID GODDARD

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 22/03/07

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 AUDITOR'S RESIGNATION

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: UNIT 10, HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE YORK YO42 1NP

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 DIRECTORS EMPOWERED 24/12/03

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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