VERITECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-01-31 with updates

View Document

20/12/2220 December 2022 Appointment of Ms Shagun Shukla as a director on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Vishual Luhana as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Stuart Martin Wright as a director on 2022-12-15

View Document

16/12/2216 December 2022 Cessation of Paul Oldridge as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Mr Vishual Luhana as a director on 2022-12-15

View Document

16/12/2216 December 2022 Cessation of Paul Leslie Walls as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Registration of charge 070952340007, created on 2022-12-15

View Document

16/12/2216 December 2022 Notification of Shine Midco1 Limited as a person with significant control on 2022-12-15

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLDRIDGE / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLDRIGE / 23/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARTIN WRIGHT / 24/07/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 10 ST. ANN STREET SALISBURY SP1 2DN

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070952340006

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070952340005

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340003

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070952340004

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR STUART WRIGHT

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070952340003

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070952340002

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLDRIGE / 23/11/2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070952340001

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 162 CHATSWORTH AVENUE PORTSMOUTH PORTSMOUTH PO6 2UJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 07/12/13 NO CHANGES

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLEY

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 07/12/12 NO CHANGES

View Document

30/10/1230 October 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLS / 19/07/2012

View Document

14/03/1214 March 2012 SAIL ADDRESS CREATED

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR SIMON OAKLEY

View Document

04/12/094 December 2009 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