VERITA SOLUTIONS LTD

50 Bullescroft Road, Edgware, HA8 8RW, England
StatusACTIVE
Company No.07052669
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

VERITA SOLUTIONS LTD is an active private limited company with number 07052669. It was incorporated 14 years, 9 months, 12 days ago, on 22 October 2009. The company address is 50 Bullescroft Road, Edgware, HA8 8RW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Quentin Michael Robert Barnard

Notification date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Michael Robert Bernard

Appointment date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Adam Sansom

Appointment date: 2020-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Reginald Gafoor

Cessation date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Reginald Gafoor

Termination date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Adam Sansom

Notification date: 2019-07-25

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Reginald Gafoor

Notification date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Adam Sansom

Appointment date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Sansom

Cessation date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: 1 Whitfield Park Ringwood Hampshire BH24 2DX England

New address: 50 Bullescroft Road Edgware HA8 8RW

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Reginald Gafoor

Appointment date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sansom

Termination date: 2019-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Sansom

Termination date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Sansom

Notification date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

Old address: 50 Bullescroft Road Edgware Middlesex HA8 8RW

New address: 1 Whitfield Park Ringwood Hampshire BH24 2DX

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Sansom

Appointment date: 2015-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Sansom

Appointment date: 2015-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Adam Sansom

Termination date: 2015-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitesh Shah

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitesh Shah

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Sansom

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kai publishing LIMITED\certificate issued on 29/03/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNESIA LIMITED

14 BASIL STREET,LONDON,SW3 1AJ

Number:09939323
Status:ACTIVE
Category:Private Limited Company

FORD-ENFIELD LTD

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:04858719
Status:ACTIVE
Category:Private Limited Company

PA ASPEN LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11121375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIVATE CUSTOMER SERVICES LTD

24 CROWN STREET,LONDON,W3 8SB

Number:10672744
Status:ACTIVE
Category:Private Limited Company

RAE FITTERS LTD

45 GROVE ROAD,DUNSTABLE,LU5 5PD

Number:11177926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04738980
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source