Advanced company searchLink opens in new window

VENIAN LIMITED

Company number 06570141

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)
25 May 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from The Potting Shed East the Nostell Estate Wakefield West Yorkshire WF4 1AB to Bolas House Cheapside Wakefield West Yorkshire WF1 2SD on 8 July 2015
16 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD to The Potting Shed East the Nostell Estate Wakefield West Yorkshire WF4 1AB on 16 June 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 CH01 Director's details changed for Mr Steven Thomas Burdass on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Adrian Craig Smith as a director on 31 October 2014
06 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 MR01 Registration of charge 065701410002
13 Aug 2013 AP01 Appointment of Mr Steven Thomas Burdass as a director
25 Jun 2013 CERTNM Company name changed major energy LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
24 Jun 2013 TM01 Termination of appointment of Elizabeth Harrison as a director
24 Jun 2013 TM02 Termination of appointment of Elizabeth Harrison as a secretary
04 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
27 Apr 2012 CERTNM Company name changed mpeople recruitment LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AD01 Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 8 September 2011
02 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009