AD01 |
New registered office address 9-10 Scirocco Close Moulton Park Northampton NN3 6AP. Change occurred on 2023-09-07. Company's previous address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG England.
filed on: 7th, September 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed verex insurance services LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG. Change occurred on 2023-04-20. Company's previous address: 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-04-29 to 2022-12-31
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-03
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 4th, May 2022
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE. Change occurred on 2022-03-03. Company's previous address: Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-10-30 (was 2021-04-29).
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-10-31
filed on: 30th, January 2021
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2019-10-31 to 2019-10-30
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-06-30 (was 2019-10-31).
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
| accounts
|
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-02
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-18
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-01
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, April 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, April 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-17
filed on: 17th, April 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 5th, April 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 8th, April 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 7th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-01-01 secretary's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 11th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 126.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 13th, March 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2012-06-30
filed on: 9th, April 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 26th, February 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2013-02-25 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-06-30).
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2012-01-25
filed on: 12th, March 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-25
filed on: 28th, February 2011
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 5th, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-25
filed on: 4th, March 2010
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 30th, September 2009
| accounts
|
Free Download
(11 pages)
|
288a |
On 2009-05-11 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from leigh house weald road brentwood essex CM14 4SX
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-04-20 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-04-15 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, February 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed verex uk LIMITEDcertificate issued on 10/02/09
filed on: 10th, February 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 28th, November 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008-09-03 Secretary appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-09-03 Appointment terminated secretary
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-08-06 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-07-16 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-07-15 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-07-15 Appointment terminated director
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-15 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed retention insurance services LIMITEDcertificate issued on 05/06/08
filed on: 5th, June 2008
| change of name
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-21 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-02-21 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|