- Company Overview for VERSA CONSULTS INTERNATIONAL LTD. (09581179)
- Filing history for VERSA CONSULTS INTERNATIONAL LTD. (09581179)
- People for VERSA CONSULTS INTERNATIONAL LTD. (09581179)
- More for VERSA CONSULTS INTERNATIONAL LTD. (09581179)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
07 Feb 2025 | CERTNM |
Company name changed oceansteel LIMITED\certificate issued on 07/02/25
|
|
07 Feb 2025 | PSC01 | Notification of Edijs Semjonovs as a person with significant control on 5 February 2025 | |
07 Feb 2025 | PSC01 | Notification of Natalja Kondratovica as a person with significant control on 5 February 2025 | |
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
07 Feb 2025 | AP01 | Appointment of Mr Edijs Semjonovs as a director on 5 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Nuala Thornton as a director on 5 February 2025 | |
07 Feb 2025 | AP03 | Appointment of Miss Eva Fedosejeva as a secretary on 5 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 827 126 East Ferry Road Canary Wharf London E14 9FP on 7 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 5 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 February 2025 | |
02 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
02 Apr 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024 | |
02 Apr 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 15 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 15 March 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Lisa Mary Young as a director on 15 March 2024 | |
16 Mar 2024 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024 | |
16 Mar 2024 | PSC07 | Cessation of Chalfen Nominees Limited as a person with significant control on 15 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024 | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
11 Aug 2022 | PSC05 | Change of details for Chalfen Nominees Limited as a person with significant control on 30 June 2016 | |
23 Jun 2022 | PSC05 | Change of details for Chalfen Nominees Limited as a person with significant control on 30 June 2016 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates |