VERSA 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 |
---|---|
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Satisfaction of charge 069846320003 in full |
21/09/2221 September 2022 | Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to Unit 1 Evercreech Way Highbridge TA9 4AR on 2022-09-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Termination of appointment of Rebecca Emily Hunt as a director on 2021-12-08 |
10/12/2110 December 2021 | Termination of appointment of Julian Guy Birch as a director on 2021-12-08 |
08/12/218 December 2021 | Appointment of Mr Joseph Koch as a director on 2021-12-08 |
08/12/218 December 2021 | Registered office address changed from Unit 1 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR England to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2021-12-08 |
08/12/218 December 2021 | Appointment of Mr Adam Jolliffe as a director on 2021-12-08 |
08/12/218 December 2021 | Appointment of Mr Andrew Charles Barber as a director on 2021-12-08 |
08/12/218 December 2021 | Appointment of Ms Julie Doyle as a director on 2021-12-08 |
10/08/2110 August 2021 | Satisfaction of charge 069846320001 in full |
10/08/2110 August 2021 | Satisfaction of charge 069846320002 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 29/11/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
13/12/1913 December 2019 | 29/11/19 STATEMENT OF CAPITAL GBP 315 |
18/11/1918 November 2019 | DIRECTOR APPOINTED MS REBECCA EMILY HUNT |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
27/03/1927 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2018 |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | 07/08/18 STATEMENT OF CAPITAL GBP 215 |
01/08/181 August 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 215 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
25/01/1725 January 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2016 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 11/03/2016 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY BIRCH / 11/03/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, UNIT S1 MENDIP BUSINESS PARK, MENDIP ROAD, ROOKSBRIDGE, SOMERSET, BS26 2UG |
29/02/1629 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069846320002 |
29/01/1629 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069846320001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM, PEAR TREE WORKS BATH ROAD, UPPER LANGFORD, BRISTOL, BS40 5DJ |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/09/1116 September 2011 | 21/07/11 STATEMENT OF CAPITAL GBP 200 |
08/08/118 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1024 August 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
24/08/1024 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 24 ALBERT ROAD, CLEVEDON, N SOMERSET, BS21 7RR |
08/02/108 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHES |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM, 21 ST. THOMAS STREET, BRISTOL, BS1 6JS |
07/08/097 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 VERSA 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