VERACITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Michael John Gallagher as a director on 2025-03-28

View Document

14/04/2514 April 2025 Appointment of Mr Joseph Richard Hainsworth Barry as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of David Mclachlan Lindsay Corson as a director on 2025-04-08

View Document

10/04/2510 April 2025 Termination of appointment of Michael Derek Royston Dakin as a director on 2025-03-20

View Document

03/02/253 February 2025 Appointment of Mr Stewart Malcolm Roberts as a director on 2025-01-27

View Document

03/02/253 February 2025 Termination of appointment of David Mclachlan Lindsay Corson as a secretary on 2025-01-27

View Document

19/12/2419 December 2024 Appointment of Mr Michael Derek Royston Dakin as a director on 2024-12-19

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

27/11/2427 November 2024 Registration of charge 043164610007, created on 2024-11-22

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Secretary's details changed for Mr David Mclachlan Lindsay Corson on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr David Mclachlan Lindsay Corson on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043164610006

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/07/182 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/182 July 2018 COMPANY NAME CHANGED I-COMPLY LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610005

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERACITY UK LIMITED

View Document

19/12/1719 December 2017 CESSATION OF HUGH ANTHONY FREDERICK BARKER AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONSOLIDATION 30/12/16

View Document

11/02/1711 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1725 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 356900.00

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH BARKER

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY HUGH BARKER

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ALASTAIR CAMPBELL MCLEOD

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/11/1516 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610004

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043164610005

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043164610004

View Document

17/11/1217 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SUB-DIVISION 12/10/12

View Document

23/10/1223 October 2012 ADOPT ARTICLES 12/10/2012

View Document

23/10/1223 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 2000

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR HUGH ANTHONY FREDERICK BARKER

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN WHELAN

View Document

17/11/0917 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/07/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0812 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ELMVILLE HOUSE, 305 ROUNDHAY ROAD, LEEDS WEST YORKSHIRE LS8 4HT

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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