- Company Overview for VERISYS LIMITED (07126271)
- Filing history for VERISYS LIMITED (07126271)
- People for VERISYS LIMITED (07126271)
- Charges for VERISYS LIMITED (07126271)
- More for VERISYS LIMITED (07126271)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Sep 2022 | PSC02 | Notification of 3Ou Holdings Limited as a person with significant control on 16 August 2022 | |
24 Sep 2022 | PSC07 | Cessation of Philip James Riddeal as a person with significant control on 16 August 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Leigh Farr as a director on 16 August 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Christopher James Tate as a director on 16 August 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | TM01 | Termination of appointment of George William Tuckwell as a director on 11 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Silcock Leedham Group Ltd as a person with significant control on 11 April 2022 | |
12 Apr 2022 | PSC01 | Notification of Philip Riddeal as a person with significant control on 11 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Michael Glyn Silcock as a director on 11 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Alasdair Alan Ryder as a director on 11 April 2022 | |
12 Apr 2022 | TM02 | Termination of appointment of Sally Evans as a secretary on 11 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Abigail Sarah Draper as a director on 11 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of William John Leedham as a director on 11 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England to 1 Lovell House Birchwood Park Warrington WA3 6FW on 12 April 2022 | |
12 Apr 2022 | MR04 | Satisfaction of charge 071262710004 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 071262710002 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 071262710003 in full | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
17 Jan 2022 | CH01 | Director's details changed for Mr Michael Glyn Silcock on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Philip Riddeal on 17 January 2022 |