Advanced company searchLink opens in new window

VERISOFT LIMITED

Company number 06468974

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)
01 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2022 LIQ01 Declaration of solvency
08 Apr 2022 600 Appointment of a voluntary liquidator
08 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
10 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
24 Feb 2022 TM02 Termination of appointment of Scotia Services Limited as a secretary on 15 June 2021
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Aug 2017 PSC04 Change of details for Mr Krishna Vasireddy as a person with significant control on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Krishna Vasireddy on 7 May 2016
09 Feb 2017 CH04 Secretary's details changed for Scotia Services Limited on 7 February 2017
09 Feb 2017 AD01 Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 9 February 2017
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 CH01 Director's details changed for Krishna Vasireddy on 27 August 2015