VERDEL INSTRUMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Memorandum and Articles of Association |
01/09/251 September 2025 New | Resolutions |
29/08/2529 August 2025 New | Statement of capital following an allotment of shares on 2025-08-28 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
23/06/2523 June 2025 | Resolutions |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-03 with updates |
17/07/2417 July 2024 | Change of details for Longwall Ventures 3 Ecf (Nominee) Ltd as Nominee for Longwall Ventures 3 Ecf Lp as a person with significant control on 2024-07-03 |
17/07/2417 July 2024 | Cessation of The University of Warwick as a person with significant control on 2023-07-06 |
17/07/2417 July 2024 | Change of details for Uk Ff Nominees Limited as a person with significant control on 2023-07-06 |
17/07/2417 July 2024 | Notification of Uk Ff Nominees Limited as a person with significant control on 2023-07-06 |
28/05/2428 May 2024 | Satisfaction of charge 114475960003 in full |
05/04/245 April 2024 | Registration of charge 114475960003, created on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Director's details changed for Mr Timothy Wilson on 2024-02-27 |
29/02/2429 February 2024 | Registered office address changed from Suite G1/2, Building Three Watchmoor Park Riverside Way Camberley GU15 3YL England to 154K Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 2024-02-29 |
04/10/234 October 2023 | Termination of appointment of Gareth Morgan Hayes as a director on 2023-09-29 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Appointment of Mr Timothy Wilson as a director on 2023-06-12 |
01/06/231 June 2023 | Termination of appointment of Catherine Gail Whitaker as a director on 2023-05-09 |
20/04/2320 April 2023 | Termination of appointment of Robert David Churchill Burch as a director on 2023-04-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Appointment of Mr Gareth Morgan Hayes as a director on 2023-03-23 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | 29/01/20 STATEMENT OF CAPITAL GBP 150.19 |
05/02/205 February 2020 | ADOPT ARTICLES 28/01/2020 |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR DAVID JAMES EDMONDS DENNY |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR ROBERT DAVID CHURCHILL BURCH |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIMAMBRO |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
28/06/1928 June 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA VAN AGTHOVEN |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BRADFIELD O'CONNOR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR DAVID DIAMANTE DIMAMBRO |
13/03/1913 March 2019 | ADOPT ARTICLES 27/02/2019 |
12/03/1912 March 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 62.18 |
25/02/1925 February 2019 | 27/11/18 STATEMENT OF CAPITAL GBP 53.29 |
24/12/1824 December 2018 | ADOPT ARTICLES 27/11/2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 38 HUNTINGDON ROAD COVENTRY WEST MIDLANDS CV5 6PU UNITED KINGDOM |
21/09/1821 September 2018 | DIRECTOR APPOINTED MS CATHERINE GAIL WHITAKER |
21/09/1821 September 2018 | DIRECTOR APPOINTED PROFESSOR PETER BRADFIELD O'CONNOR |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIA VAN AGTHOVEN |
21/09/1821 September 2018 | CESSATION OF MARIA ANDREA VAN AGTHOVEN AS A PSC |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR |
18/07/1818 July 2018 | CESSATION OF PETER BRADFIELD O'CONNOR AS A PSC |
04/07/184 July 2018 | 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