VERO DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-02 with updates |
02/09/242 September 2024 | Withdrawal of a person with significant control statement on 2024-09-02 |
02/09/242 September 2024 | Notification of Craig James Morgan as a person with significant control on 2024-07-08 |
02/09/242 September 2024 | Notification of Andrew Ian Smith as a person with significant control on 2024-07-08 |
28/08/2428 August 2024 | Appointment of Mr Andrew Ian Smith as a director on 2024-07-08 |
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 |
11/02/2411 February 2024 | Termination of appointment of Paul Ralph Chester as a director on 2024-02-11 |
06/02/246 February 2024 | Termination of appointment of Stephen Robert Black as a director on 2024-02-06 |
06/02/246 February 2024 | Termination of appointment of Neil Douglas Hebson as a director on 2024-02-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
24/05/2324 May 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
04/10/224 October 2022 | Certificate of change of name |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-02 with updates |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR CRAIG JOHN MORGAN |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR STEPHEN ROBERT BLACK |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR NEIL DOUGLAS HEBSON |
03/08/203 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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