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)
17 Jan 2022 CH01 Director's details changed for Mr William John Leedham on 17 January 2022
01 Nov 2021 AA Accounts for a small company made up to 4 April 2021
17 Aug 2021 MR01 Registration of charge 071262710004, created on 6 August 2021
16 Apr 2021 AA Accounts for a small company made up to 5 April 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Jan 2021 CH01 Director's details changed for Ms Abigail Draper on 16 January 2020
01 Sep 2020 MR01 Registration of charge 071262710003, created on 18 August 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions comtemplated by the revelant documents is hereby approved and authorised/officers of the company authorisation/company business 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 MR01 Registration of charge 071262710002, created on 8 July 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
14 Jan 2020 PSC05 Change of details for Silcock Leedham Group Ltd as a person with significant control on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from Upperbank House Stoneythorpe Leeds West Yorkshire LS18 4BN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2019
10 Dec 2019 AP01 Appointment of Mr George William Tuckwell as a director on 29 November 2019
10 Dec 2019 AP03 Appointment of Ms Sally Evans as a secretary on 29 November 2019
10 Dec 2019 AP01 Appointment of Ms Abigail Draper as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Alasdair Alan Ryder as a director on 29 November 2019
11 Nov 2019 MR04 Satisfaction of charge 071262710001 in full
02 Oct 2019 CH01 Director's details changed for Mr William John Leedham on 12 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 SH08 Change of share class name or designation
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 115.00
08 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
30 Jan 2019 CH01 Director's details changed for Mr Philip Riddeal on 18 January 2019