VERCO SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Termination of appointment of Mattia Auteri as a director on 2024-07-01

View Document

31/07/2431 July 2024 Termination of appointment of Helen Nicola Reed as a secretary on 2024-07-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Mattia Auteri as a director on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Federico Niero as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Timothy Ian Kay as a director on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Danilo Perrucci as a director on 2023-11-06

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR TIMOTHY IAN KAY

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY APPOINTED MISS HELEN NICOLA REED

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ANDREW JAMES HENRY TODD

View Document

09/08/179 August 2017 COMPANY NAME CHANGED CAMCO ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O VERCO ADVISORY SERVICES LTD 43 PALACE STREET VICTORIA LONDON SW1E 5HL

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM OVERMOOR NESTON CORSHAM WILTSHIRE SN13 9TZ ENGLAND

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O C/O VERCO ADVISORY SERVICES LTD 43 PALACE STREET VICTORIA LONDON SW1E 5HL ENGLAND

View Document

14/02/1314 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM BLACKTHORN HOUSE GROUND FLOOR SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DB

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 AUDITOR'S RESIGNATION

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DAVID WORTHINGTON

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGREGOR

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLDEN

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWYNAM

View Document

24/01/1224 January 2012 AUDITOR'S RESIGNATION

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED CRAIG HOLDEN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED ANDREW THOMAS TWYNAM

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCGREGOR / 01/03/2011

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ADOPT ARTICLES 30/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BRADSHAW

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCGREGOR / 01/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BRADSHAW / 01/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RUYSSEVELT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RUYSSEVELT

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED BRADSHAW CONSULTING LTD CERTIFICATE ISSUED ON 02/03/09

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED SCOTT MCGREGOR

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARETH JONES LOGGED FORM

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM COPPULL ENTERPRISE CENTRE OFFICE 3 PALATINE SUITE MILL LANE COPPULL CHORLEY PR7 5BW

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE BRADSHAW

View Document

07/05/087 May 2008 SECRETARY APPOINTED DR PAUL ANTHONY RUYSSEVELT

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/02/08; CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 63 COPELAND DRIVE STANDISH WIGAN LANCASHIRE WN6 0XR

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 44 COACH HOUSE DRIVE SHEVINGTON WIGAN WN6 8AX

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 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