Advanced company searchLink opens in new window

VERITECH SYSTEMS LIMITED

Company number 07095234

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)
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with updates
20 Dec 2022 AP01 Appointment of Ms Shagun Shukla as a director on 15 December 2022
20 Dec 2022 TM01 Termination of appointment of Vishual Luhana as a director on 15 December 2022
16 Dec 2022 PSC07 Cessation of Paul Leslie Walls as a person with significant control on 15 December 2022
16 Dec 2022 PSC07 Cessation of Paul Oldridge as a person with significant control on 15 December 2022
16 Dec 2022 PSC02 Notification of Shine Midco1 Limited as a person with significant control on 15 December 2022
16 Dec 2022 AP01 Appointment of Mr Vishual Luhana as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Stuart Martin Wright as a director on 15 December 2022
16 Dec 2022 MR01 Registration of charge 070952340007, created on 15 December 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
11 Aug 2022 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 11 August 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 230
30 Sep 2020 SH08 Change of share class name or designation
25 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
13 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
24 Jul 2019 CH01 Director's details changed for Mr Stuart Martin Wright on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Paul Oldridge on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Paul Oldrige on 23 July 2019
25 Jun 2019 AD01 Registered office address changed from 10 st. Ann Street Salisbury SP1 2DN to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 June 2019