AD01 |
New registered office address 9-10 Scirocco Close Moulton Park Northampton NN3 6AP. Change occurred on September 18, 2023. Company's previous address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG England.
filed on: 18th, September 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed verex assistance LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG. Change occurred on June 21, 2023. Company's previous address: 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 29, 2023 to December 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE. Change occurred on March 3, 2022. 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 October 30, 2020 (was April 29, 2021).
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to October 30, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2019 (was October 31, 2019).
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2018
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 23, 2016: 5000.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2015: 5000.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to December 31, 2011 (was June 30, 2012).
filed on: 21st, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
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)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 22nd, September 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, September 2007
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, September 2007
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 22nd, September 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 499999 shares on September 11, 2007. Value of each share 1 £, total number of shares: 500000.
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
123 |
£ nc 1000/500000 11/09/07
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/500000 11/09/07
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 499999 shares on September 11, 2007. Value of each share 1 £, total number of shares: 500000.
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed retention consultancy LIMITEDcertificate issued on 25/04/07
filed on: 25th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed retention consultancy LIMITEDcertificate issued on 25/04/07
filed on: 25th, April 2007
| change of name
|
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 February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|