VERISOLVE LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAYNARD / 30/08/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR RICHARD JAMES MAYNARD

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESSEX IT LIMITED

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GARLICK

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACKENZIE

View Document

02/09/192 September 2019 CESSATION OF JUSTIN SINCLAIR GARLICK AS A PSC

View Document

02/09/192 September 2019 CESSATION OF ALASDAIR CHARLES MACKENZIE AS A PSC

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 010 377-399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL SEWELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CHARLES MACKENZIE / 29/03/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM GROUND FLOOR OFFICES 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR CHARLES MACKENZIE / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SINCLAIR GARLICK / 16/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CHARLES MACKENZIE / 01/11/2011

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD ALLAN

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK YEOMANS

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK YEOMANS

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR JUSTIN SINCLAIR GARLICK

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 119.99996

View Document

02/03/102 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 119.99996

View Document

02/03/102 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 119.99996

View Document

01/03/101 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 138.8

View Document

01/03/101 March 2010 01/12/09 STATEMENT OF CAPITAL GBP 138.8

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CHARLES MACKENZIE / 16/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD YEOMANS / 16/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MALDWYN ALLAN / 16/10/2009

View Document

14/09/0914 September 2009 S-DIV

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS EGGINTON

View Document

09/06/099 June 2009 GBP NC 100/120 01/06/09

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR ALASDAIR MACKENZIE

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK YEOMANS / 29/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX UK

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK YEOMANS / 01/10/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM GROUND FLOOR OFFICES, 3 PRIORY COURT, TUSCAM WAY, YORKTOWN ESTATE CAMBERLEY SURREY GU15 3YX UK

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY FRAUKE GOLDING

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR MARK RICHARD YEOMANS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 2 LYMINGTON BOTTOM ROAD, FOUR MARKS, ALTON HAMPSHIRE GU34 5DL

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 2 LYMINGTON BOTTOM ROAD FOUR MARKS ALTON HANTS GU34 5DL UK

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 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