- Company Overview for VERO SCREENING LTD (05392085)
- Filing history for VERO SCREENING LTD (05392085)
- People for VERO SCREENING LTD (05392085)
- Charges for VERO SCREENING LTD (05392085)
- More for VERO SCREENING LTD (05392085)
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
|
|
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 |