Advanced company searchLink opens in new window

VERSO DAMAGE MANAGEMENT SOLUTIONS LTD

Company number 10237379

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)
13 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
10 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
09 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
31 Oct 2024 AP01 Appointment of Ms Allison Jane Carr as a director on 30 October 2024
24 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
24 Jun 2024 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
13 Mar 2024 TM01 Termination of appointment of Kathleen Mainon as a director on 12 March 2024
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
15 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Sep 2022 CH01 Director's details changed for Mrs Kathleen Mainon on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
04 Jan 2022 PSC02 Notification of Davies Group Limited as a person with significant control on 17 December 2021
04 Jan 2022 PSC07 Cessation of Christopher Anthony Lloyd Brown as a person with significant control on 17 December 2021
04 Jan 2022 AA01 Current accounting period shortened from 31 July 2022 to 30 June 2022
23 Dec 2021 AD01 Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 23 December 2021
23 Dec 2021 AP01 Appointment of Mrs Kathleen Mainon as a director on 17 December 2021
23 Dec 2021 AP01 Appointment of Mr Antonio Debiase as a director on 17 December 2021