Advanced company searchLink opens in new window

VERTAS ENVIRONMENTAL LTD

Company number 07058155

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)
09 Jun 2020 TM01 Termination of appointment of Marcus Stanley Yarham as a director on 5 June 2020
05 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
10 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
10 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
11 Feb 2019 MR01 Registration of charge 070581550002, created on 8 February 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
02 Aug 2018 MR04 Satisfaction of charge 070581550001 in full
10 Apr 2018 PSC02 Notification of Vertas Group Limited as a person with significant control on 16 March 2018
10 Apr 2018 PSC07 Cessation of Mark John Horner as a person with significant control on 16 March 2018
10 Apr 2018 PSC07 Cessation of Michele Tonia Horner as a person with significant control on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from 3 the Courtyard Caldecote Nuneaton Warwickshire CV10 0AS England to Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB on 29 March 2018
29 Mar 2018 SH02 Sub-division of shares on 16 March 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 AP01 Appointment of Mr Keith Buet as a director on 16 March 2018
21 Mar 2018 AP01 Appointment of Mr Marcus Stanley Yarham as a director on 16 March 2018
21 Mar 2018 AP01 Appointment of Mr Ian Surtees as a director on 16 March 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
18 Jan 2018 AD01 Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 3 the Courtyard Caldecote Nuneaton Warwickshire CV10 0AS on 18 January 2018
14 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates