Advanced company searchLink opens in new window

VEQTER LTD

Company number 05086493

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 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Professor Christopher Edward Truman on 17 December 2020
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Apr 2020 PSC04 Change of details for Mrs Nuala Smith as a person with significant control on 15 July 2019
20 Feb 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
11 Apr 2018 PSC01 Notification of Nuala Smith as a person with significant control on 1 April 2017
11 Apr 2018 PSC07 Cessation of David John Smith (Deceased) as a person with significant control on 1 April 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to 8 Unicorn Business Park Whitby Road Brislington Bristol BS4 4EX on 2 November 2016
20 Apr 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 16/03/2016 for Professor David John Smith
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
16 Mar 2016 TM01 Termination of appointment of David John Smith as a director on 22 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 20/04/2016.