Advanced company searchLink opens in new window

VERO DISTRIBUTION LTD

Company number 12789309

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 CS01 Confirmation statement made on 2 August 2024 with updates
02 Sep 2024 PSC01 Notification of Craig James Morgan as a person with significant control on 8 July 2024
02 Sep 2024 PSC01 Notification of Andrew Ian Smith as a person with significant control on 8 July 2024
02 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 2 September 2024
28 Aug 2024 AP01 Appointment of Mr Andrew Ian Smith as a director on 8 July 2024
03 Apr 2024 AD01 Registered office address changed from 22 Foyle Street Sunderland SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 3 April 2024
11 Feb 2024 TM01 Termination of appointment of Paul Ralph Chester as a director on 11 February 2024
06 Feb 2024 TM01 Termination of appointment of Stephen Robert Black as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Neil Douglas Hebson as a director on 6 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
24 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
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 north sea dc LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
18 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
09 Aug 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 9 August 2022
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
12 Aug 2020 AP01 Appointment of Mr Neil Douglas Hebson as a director on 3 August 2020
12 Aug 2020 AP01 Appointment of Mr Stephen Robert Black as a director on 3 August 2020
12 Aug 2020 AP01 Appointment of Mr Craig John Morgan as a director on 3 August 2020
03 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-03
  • GBP 100