VEILSOFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 05/03/245 March 2024 | Notification of Alyx Dawid as a person with significant control on 2024-02-23 |
| 05/03/245 March 2024 | Appointment of Ms Alyx Dawid as a director on 2024-02-23 |
| 05/03/245 March 2024 | Termination of appointment of Alyx Claire Dawid as a secretary on 2024-02-23 |
| 05/03/245 March 2024 | Change of details for Mr Jonathan Martin Woodrow as a person with significant control on 2024-02-23 |
| 19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 01/09/231 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 14/06/2114 June 2021 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2021-06-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 09/03/189 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/05/1719 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 25/01/1625 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 12/01/1512 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/02/142 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 30/01/1430 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/02/1326 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 25/02/1325 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/02/129 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 08/02/128 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 02/02/112 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 27/01/1127 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/01/1021 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN WOODROW / 01/12/2009 |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 140-148 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7LJ |
| 27/01/0927 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALYX DAWID / 01/12/2008 |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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