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)
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Robert Gordon Trimble on 21 February 2017
08 Mar 2017 CH01 Director's details changed for Mrs Jan Sarah Trimble on 21 February 2017
08 Mar 2017 CH03 Secretary's details changed for Mrs Jan Sarah Trimble on 20 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from Beech Gate Wellhouse Road Beech, Alton Hampshire GU34 4AH to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Jan Sarah Trimble on 21 February 2011
13 Dec 2011 CH01 Director's details changed for Robert Gordon Trimble on 21 February 2011
01 Feb 2011 CERTNM Company name changed 01976544 LIMITED\certificate issued on 01/02/11
  • CONNOT ‐
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Dec 2010 RT01 Administrative restoration application
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off