VERO DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

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

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/09/242 September 2024 Withdrawal of a person with significant control statement on 2024-09-02

View Document

02/09/242 September 2024 Notification of Craig James Morgan as a person with significant control on 2024-07-08

View Document

02/09/242 September 2024 Notification of Andrew Ian Smith as a person with significant control on 2024-07-08

View Document

28/08/2428 August 2024 Appointment of Mr Andrew Ian Smith as a director on 2024-07-08

View Document

03/04/243 April 2024 Registered office address changed from 22 Foyle Street Sunderland SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 2024-04-03

View Document

11/02/2411 February 2024 Termination of appointment of Paul Ralph Chester as a director on 2024-02-11

View Document

06/02/246 February 2024 Termination of appointment of Stephen Robert Black as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Neil Douglas Hebson as a director on 2024-02-06

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

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/02/2328 February 2023 Registered office address changed from Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU United Kingdom to 22 Foyle Street Sunderland SR1 1LE on 2023-02-28

View Document

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

View Accounts

13/10/2213 October 2022 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU on 2022-10-13

View Document

04/10/224 October 2022 Certificate of change of name

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR CRAIG JOHN MORGAN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR STEPHEN ROBERT BLACK

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR NEIL DOUGLAS HEBSON

View Document

03/08/203 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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