VERSELEC BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
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 |
02/03/222 March 2022 | Change of details for Mr Philip Jones as a person with significant control on 2022-03-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
08/10/218 October 2021 | Micro company accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JONES / 13/09/2018 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 26/06/2018 |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 24/04/2018 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1 MANHATTAN 66 PARK ROAD WATERLOO LIVERPOOL L22 3XE ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 02/10/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JONES / 12/10/2016 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 166, NEIL WRIGHT & CO LINACRE ROAD LIVERPOOL L21 8JU UNITED KINGDOM |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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