- Company Overview for VEAR BUILDING SERVICES LIMITED (03048253)
- Filing history for VEAR BUILDING SERVICES LIMITED (03048253)
- People for VEAR BUILDING SERVICES LIMITED (03048253)
- Charges for VEAR BUILDING SERVICES LIMITED (03048253)
- Insolvency for VEAR BUILDING SERVICES LIMITED (03048253)
- More for VEAR BUILDING SERVICES LIMITED (03048253)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
24 Apr 2024 | CH01 | Director's details changed for Mr Timothy Cyril Waters on 21 February 2024 | |
24 Apr 2024 | PSC05 | Change of details for Vear Holdings Limited as a person with significant control on 21 February 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from C/O Wej Financial Management Ltd Botley Mills Mill Hill Southampton SO30 2GB England to Suite Cca, Morgan's Yard Shepherds Road Bartley Southampton SO40 2LH on 24 April 2024 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | AD01 | Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England to C/O Wej Financial Management Ltd Botley Mills Mill Hill Southampton SO30 2GB on 13 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
31 Mar 2021 | TM01 | Termination of appointment of Clive Allen as a director on 31 March 2021 | |
29 Mar 2021 | CVA4 | Notice of completion of voluntary arrangement | |
01 Feb 2021 | AD01 | Registered office address changed from Unit 1, Manor Farm Offices, Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR on 1 February 2021 | |
23 Jun 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
30 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 1, Manor Farm Offices, Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2 July 2019 | |
28 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
10 May 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
02 May 2019 | TM01 | Termination of appointment of Andrew Justin Hammerton as a director on 12 April 2019 |