Advanced company searchLink opens in new window

VERIGAS ENGINEERING LIMITED

Company number 10531079

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)
28 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
28 Jan 2020 PSC04 Change of details for Mr Ashley Reeves as a person with significant control on 19 December 2018
28 Jan 2020 PSC04 Change of details for Mr John Edward Hickman as a person with significant control on 19 December 2018
28 Jan 2020 PSC04 Change of details for Mr Robert Thorley as a person with significant control on 19 December 2018
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
10 Jan 2018 PSC04 Change of details for Mr Robert Thorley as a person with significant control on 19 December 2017
10 Jan 2018 PSC04 Change of details for Mr John Edward Hickman as a person with significant control on 16 December 2017
10 Jan 2018 CH01 Director's details changed for Mr John Edward Hickman on 16 December 2017
19 Dec 2017 PSC01 Notification of Robert Thorley as a person with significant control on 17 December 2017
19 Dec 2017 PSC01 Notification of Ashley Reeves as a person with significant control on 17 December 2017
30 Oct 2017 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH United Kingdom to Alington Road Little Barford St. Neots Cambs PE19 6YH on 30 October 2017
30 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2017
  • GBP 200
07 Apr 2017 MR01 Registration of charge 105310790001, created on 31 March 2017
28 Feb 2017 AP01 Appointment of Mr Robert Thorley as a director on 23 February 2017
28 Feb 2017 AP01 Appointment of Mr Ashley Reeves as a director on 19 December 2016
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2017.
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 150
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 100