Advanced company searchLink opens in new window

VERITY MEDICAL LIMITED

Company number 03515848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 53,556
24 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Nigel Verity on 19 October 2011
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2011 TM02 Termination of appointment of Terry Harley as a secretary
04 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2010 SH06 Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 49,807
04 Aug 2010 SH03 Purchase of own shares.
20 Jul 2010 TM01 Termination of appointment of James Oliver as a director
20 Jul 2010 TM02 Termination of appointment of James Oliver as a secretary
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2010 AP01 Appointment of Mr Richard James Reynolds-Hale as a director
07 Jul 2010 AP03 Appointment of Mr Terry Clifford Harley as a secretary
29 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from Manor Courtyard Office 3 Quarley Andover Hampshire SP11 8LE United Kingdom on 29 April 2010
28 Apr 2010 CH01 Director's details changed for Mr James Edward Oliver on 24 February 2010
28 Apr 2010 CH01 Director's details changed for Nigel Verity on 24 February 2010
12 Nov 2009 AD01 Registered office address changed from Unit 2 Chilbolton Down Farm Stockbridge Hampshire SO20 6BU on 12 November 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 24/02/09; full list of members