VERIGAS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Change of details for Verigas Holdings Limited as a person with significant control on 2023-12-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Termination of appointment of John Edward Hickman as a director on 2023-05-12

View Document

16/05/2316 May 2023 Notification of Verigas Holdings Limited as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Cessation of John Edward Hickman as a person with significant control on 2023-05-12

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Robert Thorley as a person with significant control on 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

10/01/2210 January 2022 Change of details for Mr John Edward Hickman as a person with significant control on 2021-03-31

View Document

14/12/2114 December 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-03-31

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/218 July 2021 Cessation of Ashley Reeves as a person with significant control on 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Ashley Reeves as a director on 2021-03-31

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 15/01/20 STATEMENT OF CAPITAL GBP 201

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY REEVES / 19/12/2018

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT THORLEY / 19/12/2018

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 19/12/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT THORLEY / 19/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 16/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 16/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY REEVES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THORLEY

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH UNITED KINGDOM

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105310790001

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ROBERT THORLEY

View Document

28/02/1728 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ASHLEY REEVES

View Document

24/02/1724 February 2017 19/12/16 STATEMENT OF CAPITAL GBP 150

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED GCS PRESSURE SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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