Advanced company searchLink opens in new window

VERISYS LIMITED

Company number 07126271

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)
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