Advanced company searchLink opens in new window

VERSTECH CLOUD LIMITED

Company number 10546275

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Mr Kyle Michael Williamson on 10 December 2019
02 Nov 2019 CH01 Director's details changed for Mr Kyle Michael Williamson on 12 October 2019
22 Apr 2019 AA Micro company accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
12 Sep 2018 PSC05 Change of details for Verstech Group Limited as a person with significant control on 11 September 2018
12 Sep 2018 AP04 Appointment of Verstech Group Limited as a secretary
12 Sep 2018 AP04 Appointment of Verstech Group Limited as a secretary on 1 September 2018
12 Sep 2018 PSC05 Change of details for Verstech Group Limited as a person with significant control on 11 September 2018
12 Sep 2018 AD01 Registered office address changed from 13 Wareham Road Lytchett Matravers Poole BH16 6FH England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH on 12 September 2018
11 Sep 2018 AD01 Registered office address changed from 12 Constance Street London E16 2DQ England to 13 Wareham Road Lytchett Matravers Poole BH16 6FH on 11 September 2018
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
05 Jan 2018 PSC02 Notification of Verstech Group Limited as a person with significant control on 31 December 2017
05 Jan 2018 PSC07 Cessation of Nicholas Anthony Wallom as a person with significant control on 31 December 2017
05 Jan 2018 PSC07 Cessation of Kyle Michael Williamson as a person with significant control on 31 December 2017
27 Dec 2017 AD01 Registered office address changed from 160 City Road London EC1V 2NX United Kingdom to 12 Constance Street London E16 2DQ on 27 December 2017
24 Jul 2017 PSC04 Change of details for Mr Nicholas Anthony Wallom as a person with significant control on 4 January 2017
21 Jul 2017 PSC01 Notification of Kyle Michael Williamson as a person with significant control on 4 January 2017
21 Jul 2017 CH01 Director's details changed for Mr Nicholas Anthony Wallom on 4 January 2017
21 Jul 2017 PSC04 Change of details for Mr Nicholas Anthony Wallom as a person with significant control on 4 January 2017