VERITAS BEHAVIOURAL INTELLIGENCE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Director's details changed for Mr Patrick Fitzpatrick on 2024-02-14

View Document

26/02/2426 February 2024 Change of details for Mr Patrick Fitzpatrick as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 15 Green Acres Penistone Sheffield S36 6DB on 2024-02-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK FITZPATRICK / 12/06/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FITZPATRICK / 12/06/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 16TH FLOOR, THE PINNACLE 67 ALBION STREET LEEDS WEST YORKSHIRE LS1 5AA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 15 GREEN ACRES PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DB ENGLAND

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FITZPATRICK / 03/02/2020

View Document

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CHARLOTTE HOUSE 500 CHARLOTTE ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ER ENGLAND

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED ZEPHYR INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JODIE SOUSSANA

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK FITZPATRICK / 01/02/2019

View Document

01/02/191 February 2019 CESSATION OF JODIE CATHERINE SOUSSANA AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS JODIE CATHERINE SOUSSANA

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED ZEPHYR LEARNING LTD CERTIFICATE ISSUED ON 15/11/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JODIE SOUSSANA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JODIE CATHERINE SOUSSANA / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 18/06/2014

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

19/07/1319 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 COMPANY NAME CHANGED NEON LEARNING LTD CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED FLOURISH RESOURCES LTD CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1218 June 2012 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