VERITA SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07052669 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 9 months, 12 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 15 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 15 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Jan 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 15 Dec 2012
Category: Gazette
Type: DISS40
Documents
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
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
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nitesh Shah
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nitesh Shah
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Sansom
Documents
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
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
Gazette filings brought up to date
Date: 06 Dec 2011
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
14 BASIL STREET,LONDON,SW3 1AJ
Number: | 09939323 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 04858719 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11121375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CROWN STREET,LONDON,W3 8SB
Number: | 10672744 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 GROVE ROAD,DUNSTABLE,LU5 5PD
Number: | 11177926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ASSOCIATION OF NEUROPHYSIOLOGICAL SCIENTISTS
CITY WHARF,LICHFIELD,WS14 9DZ
Number: | 04738980 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |