Advanced company searchLink opens in new window

VERACITY SERVICES LTD

Company number 11727871

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)
13 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 12 May 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 19 July 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
20 May 2020 AD01 Registered office address changed from Suite 122 8 High Street Ipswich IP1 3JX United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 20 May 2020
21 Feb 2020 AD01 Registered office address changed from Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL United Kingdom to Suite 122 8 High Street Ipswich IP1 3JX on 21 February 2020
20 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 CH01 Director's details changed for Mr Vignesh Balaji Govindaraj on 15 January 2020
15 Jan 2020 PSC04 Change of details for Mr Vignesh Balaji Govindaraj as a person with significant control on 15 January 2020
10 Jan 2020 AD01 Registered office address changed from Suite 122 8 High Street Ipswich IP1 3JX United Kingdom to Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL on 10 January 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Vignesh Balaji Govindaraj as a director on 21 February 2019
26 Feb 2019 PSC01 Notification of Vignesh Balaji Govindaraj as a person with significant control on 21 February 2019
26 Feb 2019 AD01 Registered office address changed from 134 Brighton Grove Brighton Road Newcastle upon Tyne NE4 5NT United Kingdom to Suite 122 8 High Street Ipswich IP1 3JX on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Rajasekhar Regati as a director on 20 February 2019
26 Feb 2019 PSC07 Cessation of Rajasekhar Regati as a person with significant control on 20 February 2019
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 1