VESEY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
21/08/2521 August 2025 New | Change of details for Mr Darren Isles as a person with significant control on 2025-08-01 |
20/08/2520 August 2025 New | Notification of Wilfred Barclay as a person with significant control on 2025-08-01 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-03 with updates |
08/05/258 May 2025 | Certificate of change of name |
01/05/251 May 2025 | Notification of Darren Isles as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Cessation of Matthew Dale Guest as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Termination of appointment of Matthew Dale Guest as a director on 2025-04-30 |
01/05/251 May 2025 | Appointment of Mr Darren Isles as a director on 2025-04-30 |
01/05/251 May 2025 | Appointment of Mr Wilfred Junior Barclay as a director on 2025-04-30 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Purchase of own shares. |
25/10/2425 October 2024 | Notification of Matthew Guest as a person with significant control on 2024-09-02 |
23/10/2423 October 2024 | Termination of appointment of Darren Isles as a director on 2024-09-02 |
23/10/2423 October 2024 | Cessation of Darren Isles as a person with significant control on 2024-09-02 |
23/10/2423 October 2024 | Cessation of Freedom Recruitment Group Ltd as a person with significant control on 2024-09-02 |
04/10/244 October 2024 | Cancellation of shares. Statement of capital on 2024-09-02 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-03 with updates |
06/06/246 June 2024 | Change of details for The Upreach Group Uk Limited as a person with significant control on 2024-01-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
01/06/231 June 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-06-03 |
15/06/2215 June 2022 | Confirmation statement made on 2022-06-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/01/2225 January 2022 | Satisfaction of charge 121298750002 in full |
12/01/2212 January 2022 | Change of details for The Upreach Group Uk Limited as a person with significant control on 2022-01-10 |
11/01/2211 January 2022 | Registered office address changed from 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU England to 2 Trinity Place 6 Midland Drive Sutton Coldfield West Midlands B72 1TX on 2022-01-11 |
02/12/212 December 2021 | Appointment of Mr Matthew Guest as a director on 2021-12-02 |
15/10/2115 October 2021 | Registration of charge 121298750002, created on 2021-10-12 |
13/10/2113 October 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
26/07/2126 July 2021 | Change of details for Mr Darren Isles as a person with significant control on 2021-07-26 |
26/07/2126 July 2021 | Director's details changed for Mr Darren Isles on 2021-07-26 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-03 with updates |
02/07/212 July 2021 | Change of details for Di Investments Limited as a person with significant control on 2021-05-26 |
21/06/2121 June 2021 | Registered office address changed from Plant & Co, Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom to 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/1930 July 2019 | COMPANY NAME CHANGED CARRERA CERAMINCS LIMITED CERTIFICATE ISSUED ON 30/07/19 |
30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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