VEO PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 23/06/2323 June 2023 | Registration of charge 116150350004, created on 2023-06-23 |
| 30/05/2330 May 2023 | Satisfaction of charge 116150350002 in full |
| 30/05/2330 May 2023 | Satisfaction of charge 116150350001 in full |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Registered office address changed from 21 Badger Road Chatham ME5 8TU England to 44 st. Andrews Close Alresford Colchester CO7 8BL on 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 01/02/211 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GODWIN OBIOHA OKOLI / 03/12/2020 |
| 03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 33 FRISTON WAY ROCHESTER KENT ME1 2UU UNITED KINGDOM |
| 03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GODWIN OBIOHA OKOLI / 03/12/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/04/2015 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116150350003 |
| 04/02/204 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116150350001 |
| 20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116150350002 |
| 10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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