- Company Overview for VERYTAS SOLUTIONS LIMITED (04362784)
- Filing history for VERYTAS SOLUTIONS LIMITED (04362784)
- People for VERYTAS SOLUTIONS LIMITED (04362784)
- Charges for VERYTAS SOLUTIONS LIMITED (04362784)
- More for VERYTAS SOLUTIONS LIMITED (04362784)
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) |
---|---|---|---|
30 Oct 2019 | CH03 | Secretary's details changed for Anthony Howard Thomas on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Steven Paul Williams on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Miss Paula Corrine Williams on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Graham John Paterson on 30 October 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Steven Paul Williams as a director | |
19 Aug 2013 | AP01 | Appointment of Miss Paula Corrine Williams as a director | |
08 Aug 2013 | AD01 | Registered office address changed from Forest Hill, Downing Road Whitford Holywell Flintshire CH8 9EQ on 8 August 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | TM01 | Termination of appointment of Paula Williams as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Steven Williams as a director | |
07 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |