Advanced company searchLink opens in new window

VERITAS TECHNOLOGIES (UK) LIMITED

Company number 02575013

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)
06 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
06 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
28 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
30 Dec 2024 RP04AP01 Second filing for the appointment of Mr. Timothy Ellingson Gray Jr. as a director
27 Dec 2024 RP04AP01 Second filing for the appointment of Mr Peter Gerard Thomas as a director
19 Dec 2024 AP01 Appointment of Mr. Paul Gerard Thomas as a director on 9 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/24.
18 Dec 2024 AP01 Appointment of Mr. Tomothy Ellingson Gray as a director on 9 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2024.
18 Dec 2024 TM01 Termination of appointment of Paul Norman Donald as a director on 9 December 2024
18 Dec 2024 TM01 Termination of appointment of Larry Martin as a director on 9 December 2024
18 Sep 2024 PSC07 Cessation of Veritas Uk Holding Limited as a person with significant control on 15 August 2024
17 Sep 2024 PSC02 Notification of The Carlyle Group Inc. as a person with significant control on 15 August 2024
19 Apr 2024 AA Full accounts made up to 31 March 2023
14 Feb 2024 PSC05 Change of details for Veritas Uk Holding Limited as a person with significant control on 22 February 2021
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
30 Mar 2023 AA Full accounts made up to 1 April 2022
30 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
27 Jan 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
18 Jan 2022 AA Full accounts made up to 2 April 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interests 13/08/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
26 Jul 2021 TM01 Termination of appointment of Paul Bolger as a director on 24 June 2021
02 Jul 2021 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021
22 Feb 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021