VERITY IT SOLUTIONS LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/08/1722 August 2017 PREVSHO FROM 31/10/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUDSON / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA MIGLE HUDSON / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUDSON / 08/04/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUDSON / 08/08/2016

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/12/156 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 46 BRINDLES FIELD BRINDLES FIELD TONBRIDGE KENT TN9 2YS ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 DIRECTOR APPOINTED MRS MIA MIGLE HUDSON

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BOLNEY PLACE COWFOLD ROAD BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5QT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/06/1425 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR WYVERN BOZEC-PEARCE

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUDSON / 10/06/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 5 BILLINGTON PLACE BURGESS HILL WEST SUSSEX RH15 9BA ENGLAND

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUDSON / 03/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WYVERN BOZEC-PEARCE / 03/04/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 52 QUEENS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1EE UNITED KINGDOM

View Document

22/10/1222 October 2012 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