Advanced company searchLink opens in new window

VERYAN SOFTWARE LIMITED

Company number 01976544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Sullivan Court Sullivan Court Wessex Park Colden Common Winchester SO21 1WP on 2 May 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
04 Mar 2020 PSC04 Change of details for Mr Robert Trimble as a person with significant control on 16 April 2019
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 PSC04 Change of details for Mr Robert Trimble as a person with significant control on 20 March 2018
20 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
20 Mar 2018 PSC04 Change of details for Mr Robert Trimble as a person with significant control on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Robert Gordon Trimble on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mrs Jan Sarah Trimble on 20 March 2018
20 Mar 2018 CH03 Secretary's details changed for Mrs Jan Sarah Trimble on 20 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017