Advanced company searchLink opens in new window

VERIS UK LIMITED

Company number 05920150

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)
29 Apr 2024 AA Full accounts made up to 29 September 2023
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 3
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Sep 2023 AP01 Appointment of Mr. Carl Johnson as a director on 1 September 2023
05 Sep 2023 AP01 Appointment of Mr. Andrew Macleod Thomson as a director on 1 September 2023
05 Sep 2023 TM01 Termination of appointment of Thomas Neville as a director on 1 September 2023
05 Sep 2023 TM01 Termination of appointment of Frank Michael Gleeson as a director on 1 September 2023
20 May 2023 AA Full accounts made up to 30 September 2022
10 Jan 2023 AP01 Appointment of Mr. Thomas Neville as a director on 31 December 2022
10 Jan 2023 TM01 Termination of appointment of Rajat Chawla as a director on 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
01 Jul 2022 AA Full accounts made up to 1 October 2021
13 Dec 2021 AD01 Registered office address changed from Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough on 13 December 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
05 Aug 2021 AA Full accounts made up to 2 October 2020
11 May 2021 AUD Auditor's resignation
08 Apr 2021 CH01 Director's details changed for Mr Rajat Chawla on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Frank Michael Gleeson on 1 April 2021
07 Apr 2021 PSC05 Change of details for Aramark Investments Limited as a person with significant control on 30 September 2020
18 Jan 2021 AD01 Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 18 January 2021
18 Jan 2021 AP01 Appointment of Ms Helen Louise Milligan-Smith as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Lawrence Reza Shirazian as a director on 15 January 2021
14 Jan 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN on 14 January 2021
10 Jan 2021 AD01 Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 10 January 2021
07 Oct 2020 AD01 Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020