VERYTAS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Miss Paula Corrine Williams on 2024-12-30

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Second filing for the termination of Judith Elizabeth Thomas as a director

View Document

25/09/2425 September 2024 Registration of charge 043627840002, created on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Judith Elizabeth Thomas as a director on 2023-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Anthony Howard Thomas as a director on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Director's details changed for Miss Paula Corrine Williams on 2021-11-22

View Document

18/06/2118 June 2021 Appointment of Mr Graham John Paterson as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Anthony Howard Thomas as a secretary on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD THOMAS / 12/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH THOMAS / 12/12/2019

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA CORRINE WILLIAMS / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL WILLIAMS / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PATERSON / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH THOMAS / 30/10/2019

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOWARD THOMAS / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD THOMAS / 30/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR STEVEN PAUL WILLIAMS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MISS PAULA CORRINE WILLIAMS

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM FOREST HILL, DOWNING ROAD WHITFORD HOLYWELL FLINTSHIRE CH8 9EQ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA WILLIAMS

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED PAULA CORRINE WILLIAMS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR STEVEN PAUL WILLIAMS

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 1006

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 102

View Document

18/06/1018 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 101

View Document

01/06/101 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/101 June 2010 ADOPT ARTICLES 25/05/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED GRAHAM JOHN PATERSON

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH THOMAS / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD THOMAS / 30/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: PANT Y BWLCH LLANDDONA BEAUMARIS ANGLESEY LL58 8TR

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: FOREST HILL DOWNING ROAD, WHITFORD HOLYWELL FLINTSHIRE CH8 9EQ

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: OAKFIELDS PICTON ROAD, PEN-Y-FFORDD HOLYWELL FLINTSHIRE CH8 9JQ

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 200 CHESTER ROAD HELSBY FRODSHAM CHESHIRE WA6 0AP

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 6 OSSETT CLOSE PRIMROSE BROOK RUNCORN WA7 6SU

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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