VERUS SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

11/10/2211 October 2022 Secretary's details changed for Jane Metcalf on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Sarah Margaret Pettifer as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Paul Roach as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Russell Guy Phoenix as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Jane Metcalf as a secretary on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Richard Mark Pettifer as a director on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Paul Roach as a director on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Sarah Pettifer as a secretary on 2022-09-30

View Document

07/10/227 October 2022 Notification of Fresh Mango Technologies (Uk) Ltd as a person with significant control on 2022-09-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PETTIFER

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MRS SARAH PETTIFER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/03/1730 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 6 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PETTIFER / 01/04/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROACH / 01/04/2014

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETTIFER / 01/04/2014

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM NESFIELD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AN

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1316 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTIFER

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR RICHARD PETTIFER

View Document

24/02/1324 February 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

19/02/1319 February 2013 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