VERITAS WORKSPACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-03-12

View Document

03/01/253 January 2025 Resolutions

View Document

31/12/2431 December 2024 Sub-division of shares on 2023-09-05

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Registered office address changed from Kbs House 58 Weston Street London SE1 3QJ to Unit 2 9 Bell Yard Mews London SE1 3UY on 2024-10-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Registration of charge 092242640002, created on 2024-05-13

View Document

12/04/2412 April 2024 Registration of charge 092242640001, created on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANTRILL

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY RAMSEY / 16/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE ASHE / 17/07/2018

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CORPORATE SECRETARY APPOINTED CARPENTER BOX TRUSTEES LLP

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LIMITED / 29/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK CHANTRILL / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE ASHE / 03/10/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER RAMSEY

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/06/1616 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

30/09/1530 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMSEY

View Document

10/02/1510 February 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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