VERSA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Satisfaction of charge 069846320003 in full

View Document

21/09/2221 September 2022 Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to Unit 1 Evercreech Way Highbridge TA9 4AR on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Termination of appointment of Rebecca Emily Hunt as a director on 2021-12-08

View Document

10/12/2110 December 2021 Termination of appointment of Julian Guy Birch as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Joseph Koch as a director on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Unit 1 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR England to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Adam Jolliffe as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Andrew Charles Barber as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Ms Julie Doyle as a director on 2021-12-08

View Document

10/08/2110 August 2021 Satisfaction of charge 069846320001 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 069846320002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 29/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/1913 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 315

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS REBECCA EMILY HUNT

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2018

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 215

View Document

01/08/181 August 2018 15/06/18 STATEMENT OF CAPITAL GBP 215

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

25/01/1725 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 11/03/2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 11/03/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, UNIT S1 MENDIP BUSINESS PARK, MENDIP ROAD, ROOKSBRIDGE, SOMERSET, BS26 2UG

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069846320002

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069846320001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM, PEAR TREE WORKS BATH ROAD, UPPER LANGFORD, BRISTOL, BS40 5DJ

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 21/07/11 STATEMENT OF CAPITAL GBP 200

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 24 ALBERT ROAD, CLEVEDON, N SOMERSET, BS21 7RR

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHES

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM, 21 ST. THOMAS STREET, BRISTOL, BS1 6JS

View Document

07/08/097 August 2009 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