Advanced company searchLink opens in new window

VERSA CONSULTS INTERNATIONAL LTD.

Company number 09581179

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-07
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