VENUS SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/12/236 December 2023 Appointment of Mrs Nelisiwe Shiluvana as a director on 2023-08-01

View Document

06/12/236 December 2023 Termination of appointment of Deon Jeftha Fredericks as a director on 2023-07-31

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Termination of appointment of Deon Jeftha Fredericks as a director on 2021-11-15

View Document

19/11/2119 November 2021 Appointment of Mr Deon Jeftha Fredericks as a director on 2021-11-15

View Document

18/11/2118 November 2021 Termination of appointment of Kelebogile Ntlha as a director on 2021-11-15

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

22/11/1922 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY ADELE CONRADIE

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS KELEBOGILE NTLHA

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN RICHARDS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEDDERWICK

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR NORMAN RICHARDS

View Document

06/05/156 May 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY ALDRIDGE

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 2 THE LISTONS LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1FD ENGLAND

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

23/03/1223 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MISS ADELE SUSANNE CONRADIE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY ALDRIDGE

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL HELE / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR STANLEY JOHN ALDRIDGE

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MR STANLEY JOHN ALDRIDGE

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER HEDDERWICK / 01/01/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PARASKEVAS PAPAGEORGIOU

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY PARASKEVAS PAPAGEORGIOU

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEDDERWICK / 22/12/2008

View Document

24/12/0824 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PARASKEVAS PAPAGEORGIOU / 25/09/2008

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PARASKEVAS PAPAGEORGIOU / 25/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HELE / 01/01/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/02/071 February 2007 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