Advanced company searchLink opens in new window

VERIS UK LIMITED

Company number 05920150

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)
08 Sep 2016 AP03 Appointment of Ms Mary-Ann Deasy as a secretary on 1 September 2016
29 Jun 2016 AA Full accounts made up to 2 October 2015
15 Oct 2015 AUD Auditor's resignation
06 Oct 2015 AUD Auditor's resignation
25 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
25 Sep 2015 CH03 Secretary's details changed for Ms Emer Carey on 24 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Frank Gleeson on 24 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Donal O’Brien on 24 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Thomas Mulryan on 24 September 2015
09 Sep 2015 AA Full accounts made up to 3 October 2014
09 Feb 2015 TM01 Termination of appointment of Andrew William Main as a director on 6 February 2015
09 Feb 2015 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Mr Frank Gleeson as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Mr Thomas Mulryan as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Mr Donal O’Brien as a director on 6 February 2015
05 Feb 2015 AP03 Appointment of Ms Emer Carey as a secretary on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of Mary-Ann Deasy as a secretary on 5 February 2015
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 Sep 2014 AD01 Registered office address changed from 2Nd Floor Iq Business Park 250 Fowler Street Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 18 September 2014
31 Aug 2014 AA Full accounts made up to 30 September 2013
21 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
01 Aug 2013 AA Full accounts made up to 30 September 2012
12 Oct 2012 AP03 Appointment of Mrs Mary-Ann Deasy as a secretary
12 Oct 2012 TM02 Termination of appointment of Emer Carey as a secretary
05 Oct 2012 AP01 Appointment of Mr Desmond Mark Christopher Doyle as a director