VERSELEC BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England to Unit 13 Bridge Road Columbus Way Liverpool Merseyside L21 2QG on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Philip Jones as a person with significant control on 2022-03-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-10-31

View Document

02/08/212 August 2021 Registered office address changed from C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 2021-08-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JONES / 13/09/2018

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 26/06/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1 MANHATTAN 66 PARK ROAD WATERLOO LIVERPOOL L22 3XE ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 02/10/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JONES / 12/10/2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 166, NEIL WRIGHT & CO LINACRE ROAD LIVERPOOL L21 8JU UNITED KINGDOM

View Document

12/10/1612 October 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