Advanced company searchLink opens in new window

VERIS UK LIMITED

Company number 05920150

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)
16 Nov 2009 TM01 Termination of appointment of Bernard Farrell as a director
16 Nov 2009 AP01 Appointment of Joan O'shaughnessy as a director
16 Nov 2009 AP01 Appointment of Donal O'brien as a director
16 Nov 2009 AP01 Appointment of Patrick Cronin as a director
11 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Oct 2009 AA Full accounts made up to 31 December 2008
02 Sep 2009 363a Return made up to 31/08/09; full list of members
07 Aug 2009 288a Secretary appointed mr declan cassidy
06 Aug 2009 288b Appointment terminated director john o'donaghue
06 Aug 2009 288b Appointment terminated secretary john o'donaghue
02 Jan 2009 288b Appointment terminated director and secretary declan cassidy
02 Jan 2009 288a Director and secretary appointed john o'donaghue
27 Oct 2008 AA Full accounts made up to 31 December 2007
15 Oct 2008 363a Return made up to 31/08/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 3RD floor pinnacle house 23-26 saint dunstans hill london EC3R 8HN
13 Dec 2007 395 Particulars of mortgage/charge
13 Dec 2007 395 Particulars of mortgage/charge
28 Nov 2007 AA Full accounts made up to 31 December 2006
28 Nov 2007 225 Accounting reference date shortened from 31/08/07 to 31/12/06
20 Nov 2007 288a New director appointed
16 Oct 2007 363a Return made up to 31/08/07; full list of members
11 Sep 2007 288b Director resigned
19 Jul 2007 288a New director appointed
01 Nov 2006 MEM/ARTS Memorandum and Articles of Association