VERKS SOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Director's details changed for Mr Shriram Shrikumar on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 6 Flat 60 Mcewan Walk Edinburgh EH3 8FT Scotland to 106B St. Johns Road Edinburgh EH12 8AT on 2023-12-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

29/01/2329 January 2023 Termination of appointment of Shrikrishnan Sreekumar as a director on 2023-01-29

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Registered office address changed from 5 (Flat 1) Bells Mills Edinburgh EH4 3DG Scotland to 6 Flat 60 Mcewan Walk Edinburgh EH3 8FT on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 8 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNAN SHRIKUMAR / 22/06/2015

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED KRAYA LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 1 MILLER ROW BELLS BRAE EDINBURGH EH4 3BJ

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SHRIRAM SHRIKUMAR / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIRAM SHRIKUMAR / 01/04/2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 SUB-DIVISION APPROVED 22/03/2016

View Document

31/03/1631 March 2016 SUB-DIVISION 22/03/16

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHRIRAM SHRIKUMAR / 01/01/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNAN SHRIKUMAR / 13/11/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SHRIRAM SHRIKUMAR / 01/01/2012

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 5 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNAN SHRIKUMAR / 05/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 5 MELVILLE CRESCENT EDINBURGH MID LOTHIAN EH3 7JA SCOTLAND

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 18 HUNTINGDON PLACE EDINBURGH MIDLOTHIAN EH7 4AX

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 STRIKE-OFF ACTION SUSPENDED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0720 July 2007 FIRST GAZETTE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 26/3 ANNANDALE STREET EDINBURGH EH7 4AN

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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