Advanced company searchLink opens in new window

VERSTECH GROUP LIMITED

Company number 10921509

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)
07 Dec 2024 AD01 Registered office address changed from A42 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England to C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 7 December 2024
22 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
24 Apr 2023 AD01 Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England to A42 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 24 April 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 PSC01 Notification of Nicholas Anthony Wallom as a person with significant control on 1 March 2021
01 Mar 2021 PSC04 Change of details for Mr Kyle Michael Williamson as a person with significant control on 1 March 2021
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 PSC04 Change of details for Mr Kyle Michael Williamson as a person with significant control on 31 August 2020
01 Sep 2020 PSC07 Cessation of Nicholas Anthony Wallom as a person with significant control on 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CH01 Director's details changed for Mr Kyle Michael Williamson on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr Kyle Michael Williamson as a person with significant control on 10 December 2019
02 Nov 2019 PSC04 Change of details for Mr Nicholas Anthony Wallom as a person with significant control on 12 October 2019
02 Nov 2019 PSC04 Change of details for Mr Kyle Michael Williamson as a person with significant control on 12 October 2019
02 Nov 2019 CH01 Director's details changed for Mr Kyle Michael Williamson on 12 October 2019
02 Nov 2019 CH01 Director's details changed for Mr Nicholas Anthony Wallom on 12 October 2019
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
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