VENTURE ENGINEERING GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Termination of appointment of Martin Jarman as a director on 2025-04-14

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Satisfaction of charge 096326190003 in full

View Document

04/07/234 July 2023 Change of details for Mrs Katie Mellor as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mrs Katie O'neil as a person with significant control on 2023-07-03

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/05/233 May 2023 Group of companies' accounts made up to 2022-04-30

View Document

02/05/232 May 2023 Satisfaction of charge 096326190002 in full

View Document

09/11/229 November 2022 Registered office address changed from Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 2022-11-09

View Document

29/09/2229 September 2022 Director's details changed for Mr Martin Jarman on 2022-09-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Martin Jarman on 2020-11-30

View Document

29/03/2229 March 2022 Director's details changed for Miss Katie Mellor on 2021-09-30

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

07/04/207 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARTIN JARMAN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 7 ALBION CLOSE, NEWTOWN BUSINESS PARK POOLE BH12 3LL ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS

View Document

31/12/1831 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 10/09/18 STATEMENT OF CAPITAL GBP 86

View Document

29/11/1829 November 2018 ADOPT ARTICLES 31/10/2018

View Document

29/11/1829 November 2018 ARTICLES OF ASSOCIATION

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SUB-DIVISION 10/09/18

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096326190002

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR LEIGH MARK SMITH

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEIL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096326190001

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/03/173 March 2017 COMPANY NAME CHANGED VENTUREEP5 LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM UNIT 7 ALBION CLOSE NEWTOWN BUSINESS PARK POOLE DORSET BH12 3LL ENGLAND

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 32 QUEENS TERRACE SOUTHAMPTON SO14 3BQ UNITED KINGDOM

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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