TM01 |
Director's appointment terminated on Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 20th, January 2023
| auditors
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jan 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed verisona LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sale Point Washway Road Sale M33 6AG England on Wed, 25th Aug 2021 to Syer House Stafford Park Telford TF3 3BD
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sun, 30th Jun 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Mar 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Feb 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Feb 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Feb 2019 - 625.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2019
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2019
| resolution
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England on Tue, 19th Mar 2019 to Sale Point Washway Road Sale M33 6AG
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Feb 2019: 900.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN on Mon, 18th Mar 2019 to Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Feb 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Feb 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Feb 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Nov 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jan 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Apr 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return up to Tue, 11th Aug 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jun 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 1st Oct 2013 new director was appointed.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jul 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 600.00 GBP
capital
|
|
CH01 |
On Fri, 26th Jul 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 26th Jul 2013 secretary's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jul 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 17th May 2013. Old Address: 64-66 West Street Havant Hampshire PO9 1PA
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jul 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Mar 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Aug 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Mar 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2010
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 23rd Nov 2010 - 700.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 23rd, November 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Aug 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 16th Apr 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed dyer burdett gray purdue LTDcertificate issued on 01/07/09
filed on: 30th, June 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, November 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(24 pages)
|