- 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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
08 Sep 2016 | TM02 | Termination of appointment of Emer Carey as a secretary on 31 August 2016 | |
08 Sep 2016 | AP03 | Appointment of Ms Mary-Ann Deasy as a secretary on 1 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 2 October 2015 | |
15 Oct 2015 | AUD | Auditor's resignation | |
06 Oct 2015 | AUD | Auditor's resignation | |
25 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH03 | Secretary's details changed for Ms Emer Carey on 24 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Frank Gleeson on 24 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Donal O’Brien on 24 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Thomas Mulryan on 24 September 2015 | |
09 Sep 2015 | AA | Full accounts made up to 3 October 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Andrew William Main as a director on 6 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 6 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Frank Gleeson as a director on 6 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Thomas Mulryan as a director on 6 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Donal O’Brien as a director on 6 February 2015 | |
05 Feb 2015 | AP03 | Appointment of Ms Emer Carey as a secretary on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Mary-Ann Deasy as a secretary on 5 February 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor Iq Business Park 250 Fowler Street Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 18 September 2014 | |
31 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|