- 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) |
---|---|---|---|
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
|
|
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
|
|
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
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 |