VERUS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Resolutions |
11/10/2211 October 2022 | Secretary's details changed for Jane Metcalf on 2022-09-30 |
10/10/2210 October 2022 | Cessation of Sarah Margaret Pettifer as a person with significant control on 2022-09-30 |
10/10/2210 October 2022 | Cessation of Paul Roach as a person with significant control on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Russell Guy Phoenix as a director on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Jane Metcalf as a secretary on 2022-09-30 |
10/10/2210 October 2022 | Termination of appointment of Richard Mark Pettifer as a director on 2022-09-30 |
10/10/2210 October 2022 | Termination of appointment of Paul Roach as a director on 2022-09-30 |
10/10/2210 October 2022 | Termination of appointment of Sarah Pettifer as a secretary on 2022-09-30 |
07/10/227 October 2022 | Notification of Fresh Mango Technologies (Uk) Ltd as a person with significant control on 2022-09-30 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/04/1826 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD PETTIFER |
20/02/1820 February 2018 | SECRETARY APPOINTED MRS SARAH PETTIFER |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
30/03/1730 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
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 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PETTIFER / 01/04/2014 |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROACH / 01/04/2014 |
20/02/1520 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETTIFER / 01/04/2014 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/04/1412 April 2014 | REGISTERED OFFICE CHANGED ON 12/04/2014 FROM NESFIELD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AN |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
18/11/1318 November 2013 | ARTICLES OF ASSOCIATION |
16/10/1316 October 2013 | VARYING SHARE RIGHTS AND NAMES |
16/10/1316 October 2013 | 30/08/13 STATEMENT OF CAPITAL GBP 100 |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTIFER |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR RICHARD PETTIFER |
24/02/1324 February 2013 | CURRSHO FROM 28/02/2014 TO 31/01/2014 |
19/02/1319 February 2013 | 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