Advanced company searchLink opens in new window

VENESKY-BROWN CONSULT LTD

Company number SC398150

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)
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
08 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
30 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
15 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
15 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
09 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
24 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
24 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
21 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
15 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
03 Nov 2017 AP01 Appointment of Mr Martin Ian Cairns as a director on 1 November 2017
27 Sep 2017 AD01 Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017
28 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
19 May 2016 TM01 Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2