VERACITY CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL / 01/11/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL / 01/12/2011

View Document

02/03/122 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA LAVERY-MCDOUGALL / 01/12/2011

View Document

04/03/114 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: GOODHALL & CO ABACUS BUSINES CENTRE MANOR ROAD LONDON W13 0AS

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED ALTERCIVIL LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 S366A DISP HOLDING AGM 16/12/98

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GROUNDFORCE (UK) LTD


  • 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