Advanced company searchLink opens in new window

VERNIER LIMITED

Company number 05019736

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)
13 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
23 Dec 2021 CH01 Director's details changed for Christina Frisbee on 10 December 2021
16 Nov 2021 AD01 Registered office address changed from 2 Waterhouse Waterhouse Street Hemel Hempstead Herts HP1 1ES to Three Gables Corner Hall Hemel Hempstead HP3 9HN on 16 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 MR04 Satisfaction of charge 1 in full
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 AP01 Appointment of Christina Frisbee as a director on 1 April 2018
10 Feb 2018 PSC01 Notification of Norma Fennell as a person with significant control on 28 June 2017
10 Feb 2018 PSC07 Cessation of Ian Mark Daly as a person with significant control on 28 June 2017
10 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
21 Dec 2017 AP01 Appointment of Garry Ward as a director on 14 November 2017
07 Sep 2017 TM01 Termination of appointment of Ian Mark Daly as a director on 28 June 2017
07 Sep 2017 TM02 Termination of appointment of Beverley Daly as a secretary on 28 June 2017
07 Sep 2017 AP03 Appointment of Norma Fennell as a secretary on 28 June 2017
06 Sep 2017 SH06 Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 333
06 Sep 2017 SH03 Purchase of own shares.