Advanced company searchLink opens in new window

VEREX CARBON SOLUTIONS LIMITED

Company number 08117414

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 Apr 2024 AA Accounts for a dormant company made up to 29 June 2023
07 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
17 Feb 2023 AA Unaudited abridged accounts made up to 29 June 2022
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with updates
04 Aug 2022 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 5 April 2022
29 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
29 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022
10 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
10 Aug 2021 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 30 June 2020
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Dec 2020 CH01 Director's details changed for Mr Brian Richard Hallettt on 12 October 2020
01 Oct 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
22 May 2019 TM01 Termination of appointment of David John Arthur Northey as a director on 26 June 2018
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 CS01 Confirmation statement made on 25 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 Jul 2017 PSC01 Notification of James Richard Hallett as a person with significant control on 6 April 2016
11 Jul 2017 CH04 Secretary's details changed for Rapid Business Services Limited on 1 April 2017
10 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017