VERDANT SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 4 WOBURN CLOSE BANBURY OXFORDSHIRE OX16 4FT ENGLAND |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HAVERSON |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 11 MILL ROAD, BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5SS |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM HAVERSON / 28/10/2016 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/02/1324 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
06/02/126 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
27/10/1127 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
09/02/119 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 08/02/2010 |
06/12/096 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | DIRECTOR'S PARTICULARS MARTIN HAVERSON |
17/02/0917 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | SECRETARY'S PARTICULARS GILLIAN HAVERSON |
28/11/0828 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | LOCATION OF DEBENTURE REGISTER |
05/02/085 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | LOCATION OF REGISTER OF MEMBERS |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 4 COPES CLOSE BUCKDEN ST NEOTS PE19 5SD |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 11 MILL ROAD, BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5SS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
08/04/048 April 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND |
05/02/045 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | NEW SECRETARY APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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