VERILOCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Sub-division of shares on 2025-04-28

View Document

02/05/252 May 2025 Particulars of variation of rights attached to shares

View Document

02/05/252 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Cessation of Stefan Albertsson as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Michael Dufton as a director on 2025-04-30

View Document

01/05/251 May 2025 Satisfaction of charge 038855680009 in full

View Document

01/05/251 May 2025 Satisfaction of charge 038855680010 in full

View Document

01/05/251 May 2025 Termination of appointment of Tony Ferguson as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Kevin Bradley as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Ms Katharine Mansell as a director on 2025-04-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/06/2413 June 2024 Registration of charge 038855680010, created on 2024-06-13

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/01/245 January 2024

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Claes Sture Bertil Ödman on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Tony Ferguson as a secretary on 2023-01-02

View Document

13/02/2313 February 2023 Registered office address changed from 26 Queensbridge Bedford Road Northampton Northants NN4 7BF to 36 Queensbridge Bedford Road Northampton Northants NN4 7BF on 2023-02-13

View Document

22/01/2322 January 2023 Termination of appointment of Andrew Shaw as a director on 2022-11-14

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038855680007

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN OVERTON

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038855680006

View Document

14/06/1814 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 536.40

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOSPEH PATRICK KELLY

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILP

View Document

08/03/188 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 529.95

View Document

08/03/188 March 2018 16/02/18 STATEMENT OF CAPITAL GBP 100.00

View Document

08/03/188 March 2018 SUB-DIVISION 16/02/18

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 ADOPT ARTICLES 16/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOTRAK HOLDINGS LIMITED

View Document

29/09/1729 September 2017 CESSATION OF ANDREW WILLIAM OVERTON AS A PSC

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 ALTER ARTICLES 31/08/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038855680005

View Document

31/08/1731 August 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

26/07/1726 July 2017 CLASS CONSENT 23/06/2017

View Document

26/07/1726 July 2017 ADOPT ARTICLES 23/06/2017

View Document

29/06/1729 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JIM SUMNER

View Document

15/05/1715 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Registered office address changed from , Tithe Barn, Blisworth Hill Farm, Stoke Road Blisworth, Northamptonshire, NN7 3DB on 2013-02-07

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM TITHE BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 COMPANY NAME CHANGED OVERVIEW MAPPING LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH OVERTON / 29/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM OVERTON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH OVERTON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILP / 14/11/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM OVERTON / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILP / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH OVERTON / 29/11/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SHARES AGREEMENT OTC

View Document

04/04/064 April 2006 SHARES AGREEMENT OTC

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ARCHWAY OFFICES 4-6 CHURCH ST WEEDON NORTHAMPTON NORTHAMPTONSHIRE NN7 4PL

View Document

12/08/0512 August 2005

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NC INC ALREADY ADJUSTED 16/10/02

View Document

26/10/0226 October 2002 £ NC 1000/1100 16/10/02

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/12/997 December 1999

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 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