VESEY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 NewChange of details for Mr Darren Isles as a person with significant control on 2025-08-01

View Document

20/08/2520 August 2025 NewNotification of Wilfred Barclay as a person with significant control on 2025-08-01

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

08/05/258 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Notification of Darren Isles as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Cessation of Matthew Dale Guest as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Matthew Dale Guest as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Darren Isles as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Wilfred Junior Barclay as a director on 2025-04-30

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Notification of Matthew Guest as a person with significant control on 2024-09-02

View Document

23/10/2423 October 2024 Termination of appointment of Darren Isles as a director on 2024-09-02

View Document

23/10/2423 October 2024 Cessation of Darren Isles as a person with significant control on 2024-09-02

View Document

23/10/2423 October 2024 Cessation of Freedom Recruitment Group Ltd as a person with significant control on 2024-09-02

View Document

04/10/244 October 2024 Cancellation of shares. Statement of capital on 2024-09-02

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

06/06/246 June 2024 Change of details for The Upreach Group Uk Limited as a person with significant control on 2024-01-24

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

01/06/231 June 2023 Certificate of change of name

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-06-03

View Document

15/06/2215 June 2022 Confirmation statement made on 2022-06-03 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Satisfaction of charge 121298750002 in full

View Document

12/01/2212 January 2022 Change of details for The Upreach Group Uk Limited as a person with significant control on 2022-01-10

View Document

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

View Document

02/12/212 December 2021 Appointment of Mr Matthew Guest as a director on 2021-12-02

View Document

15/10/2115 October 2021 Registration of charge 121298750002, created on 2021-10-12

View Document

13/10/2113 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

26/07/2126 July 2021 Change of details for Mr Darren Isles as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Darren Isles on 2021-07-26

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

02/07/212 July 2021 Change of details for Di Investments Limited as a person with significant control on 2021-05-26

View Document

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

View Document

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

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/1930 July 2019 COMPANY NAME CHANGED CARRERA CERAMINCS LIMITED CERTIFICATE ISSUED ON 30/07/19

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information