- Company Overview for VERIS UK LIMITED (05920150)
- Filing history for VERIS UK LIMITED (05920150)
- People for VERIS UK LIMITED (05920150)
- Charges for VERIS UK LIMITED (05920150)
- More for VERIS UK LIMITED (05920150)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
13 Aug 2024 | AP01 | Appointment of Mrs. Joanne Nicholson as a director on 5 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Andrew Macleod Thomson as a director on 1 August 2024 | |
29 May 2024 | CH01 | Director's details changed for Mrs. Helen Louise Milligan-Smith on 2 May 2024 | |
29 Apr 2024 | AA | Full accounts made up to 29 September 2023 | |
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 September 2023
|
|
14 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
05 Sep 2023 | AP01 | Appointment of Mr. Carl Johnson as a director on 1 September 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr. Andrew Macleod Thomson as a director on 1 September 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Thomas Neville as a director on 1 September 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Frank Michael Gleeson as a director on 1 September 2023 | |
20 May 2023 | AA | Full accounts made up to 30 September 2022 | |
10 Jan 2023 | AP01 | Appointment of Mr. Thomas Neville as a director on 31 December 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Rajat Chawla as a director on 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
01 Jul 2022 | AA | Full accounts made up to 1 October 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough on 13 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
05 Aug 2021 | AA | Full accounts made up to 2 October 2020 | |
11 May 2021 | AUD | Auditor's resignation | |
08 Apr 2021 | CH01 | Director's details changed for Mr Rajat Chawla on 1 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Frank Michael Gleeson on 1 April 2021 | |
07 Apr 2021 | PSC05 | Change of details for Aramark Investments Limited as a person with significant control on 30 September 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 18 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Ms Helen Louise Milligan-Smith as a director on 15 January 2021 |