Advanced company searchLink opens in new window

VERSE GROUP LIMITED

Company number 06994365

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 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 11/08/2021.
04 Sep 2019 AP01 Appointment of Mr Sean Connell as a director on 2 September 2019
04 Sep 2019 PSC07 Cessation of Michael Paul Bonsall as a person with significant control on 28 January 2019
20 Feb 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
18 Dec 2018 SH08 Change of share class name or designation
13 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 PSC01 Notification of Sean Connell as a person with significant control on 6 April 2016
24 Aug 2018 PSC01 Notification of Michael Bonsall as a person with significant control on 6 April 2016
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 11/08/2021.
13 Feb 2018 AD01 Registered office address changed from Suite 5 the Mintworks Highgate Kendal Cumbria LA9 4HE England to Unit 2 Beezon Road Kendal LA9 6BW on 13 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2018 SH03 Purchase of own shares.
26 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
22 Nov 2017 PSC07 Cessation of Graham Craig Sowerby as a person with significant control on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Graham Craig Sowerby as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Sean Patrick Connell as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Michael Paul Bonsall as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr David Ferguson as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Christian Morgan Rengers as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Gavin Paul Cummings as a director on 22 November 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 96
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
21 Aug 2017 PSC01 Notification of Sean Patrick Connell as a person with significant control on 11 April 2017