Advanced company searchLink opens in new window

VERO SCREENING LTD

Company number 05392085

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)
29 Jul 2022 TM01 Termination of appointment of Henry Paul John Meakin as a director on 18 July 2022
29 Jul 2022 TM02 Termination of appointment of Stuart Paul Marshall as a secretary on 18 July 2022
29 Jul 2022 AP03 Appointment of David Wheeler as a secretary on 18 July 2022
29 Jul 2022 AP01 Appointment of Timothy Dowd as a director on 18 July 2022
29 Jul 2022 AP01 Appointment of Bryan Fujioka as a director on 18 July 2022
29 Jul 2022 AP01 Appointment of David Wheeler as a director on 18 July 2022
04 May 2022 MR04 Satisfaction of charge 053920850003 in full
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Steven Woodrough on 12 March 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Rebecca Morgan on 26 April 2018
03 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Rupert Emson on 15 August 2014
01 Feb 2018 CH01 Director's details changed for Steven Woodrough on 12 January 2018
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Sep 2016 AA Unaudited abridged accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 138.89
23 Feb 2016 AD01 Registered office address changed from Ground Floor East Suite, the Agora Ellen Street Hove East Sussex BN3 3LN to Princes House Queens Road Brighton East Sussex BN1 3XB on 23 February 2016