VERI-SERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

08/03/248 March 2024 Appointment of Dr Mark Robert Warren as a director on 2024-03-06

View Document

08/03/248 March 2024 Director's details changed for Dr Mark Robert Warren on 2024-03-06

View Document

07/03/247 March 2024 Appointment of Mr Andrew Sinclair Warren as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Rosemary Warren as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Andrew Sinclair Warren as a director on 2024-03-06

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/10/1524 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/10/1419 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY WARREN / 17/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WARREN / 17/10/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/08/067 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/12/013 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

06/01/996 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9722 October 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 07/10/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 EXEMPTION FROM APPOINTING AUDITORS 22/09/93

View Document

12/01/9312 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 EXEMPTION FROM APPOINTING AUDITORS 05/01/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

11/09/9211 September 1992 EXEMPTION FROM APPOINTING AUDITORS 26/08/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

02/01/902 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED MODSTIR LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 19/10/89

View Document

10/10/8910 October 1989 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