VERIGAS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-09-30 |
15/01/2415 January 2024 | Change of details for Verigas Holdings Limited as a person with significant control on 2023-12-01 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-18 with updates |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Termination of appointment of John Edward Hickman as a director on 2023-05-12 |
16/05/2316 May 2023 | Notification of Verigas Holdings Limited as a person with significant control on 2023-05-12 |
16/05/2316 May 2023 | Cessation of John Edward Hickman as a person with significant control on 2023-05-12 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Change of details for Mr Robert Thorley as a person with significant control on 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-18 with updates |
10/01/2210 January 2022 | Change of details for Mr John Edward Hickman as a person with significant control on 2021-03-31 |
14/12/2114 December 2021 | Purchase of own shares. |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/07/2116 July 2021 | Cancellation of shares. Statement of capital on 2021-03-31 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-09-30 |
08/07/218 July 2021 | Cessation of Ashley Reeves as a person with significant control on 2021-03-31 |
08/07/218 July 2021 | Termination of appointment of Ashley Reeves as a director on 2021-03-31 |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | 15/01/20 STATEMENT OF CAPITAL GBP 201 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY REEVES / 19/12/2018 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT THORLEY / 19/12/2018 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 19/12/2018 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT THORLEY / 19/12/2017 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 16/12/2017 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 16/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY REEVES |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THORLEY |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH UNITED KINGDOM |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105310790001 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR ROBERT THORLEY |
28/02/1728 February 2017 | 23/02/17 STATEMENT OF CAPITAL GBP 100 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR ASHLEY REEVES |
24/02/1724 February 2017 | 19/12/16 STATEMENT OF CAPITAL GBP 150 |
22/02/1722 February 2017 | COMPANY NAME CHANGED GCS PRESSURE SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/02/17 |
19/12/1619 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VERIGAS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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