Advanced company searchLink opens in new window

VERO POWER LTD

Company number 11431483

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)
19 Jul 2024 AD01 Registered office address changed from The Yard Suit 2.2 Gill Bridge Avenue Sunderland SR1 3AW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 19 July 2024
19 Jul 2024 LIQ02 Statement of affairs
19 Jul 2024 600 Appointment of a voluntary liquidator
19 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-15
15 Apr 2024 TM01 Termination of appointment of Paul Ralph Chester as a director on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of Stephen Robert Black as a director on 15 April 2024
03 Apr 2024 AD01 Registered office address changed from 22 Foyle Street Sunderland SR1 1LE United Kingdom to The Yard Suit 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 3 April 2024
12 Oct 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
30 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 TM01 Termination of appointment of Andrew Ian Smith as a director on 6 March 2023
28 Feb 2023 AD01 Registered office address changed from Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU United Kingdom to 22 Foyle Street Sunderland SR1 1LE on 28 February 2023
13 Oct 2022 AD01 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU on 13 October 2022
04 Oct 2022 CERTNM Company name changed vero grid LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
08 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
06 Jul 2022 AD01 Registered office address changed from 511 Durham Road Gateshead NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 6 July 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
28 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with updates
28 Sep 2020 PSC08 Notification of a person with significant control statement
25 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 25 September 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100
05 Jan 2020 SH02 Sub-division of shares on 20 December 2019