Advanced company searchLink opens in new window

VERX NETWORK SERVICES LTD

Company number 14027723

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)
19 Feb 2024 AP01 Appointment of Mr Lewis Miles as a director on 10 February 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
27 Oct 2023 AP01 Appointment of Mrs Georgia Louise Luton as a director on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Joshua James Chapman as a director on 27 October 2023
31 Aug 2023 PSC04 Change of details for Mr Lewis Miles as a person with significant control on 30 August 2023
30 Aug 2023 AP01 Appointment of Mr Joshua James Chapman as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Lewis Miles as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Georgia Luton as a director on 30 August 2023
30 Aug 2023 AP01 Appointment of Mr Lewis Miles as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Joshua James Chapman as a director on 30 August 2023
30 Aug 2023 PSC07 Cessation of Joshua James Chapman as a person with significant control on 30 August 2023
05 Aug 2023 CH01 Director's details changed for Mrs Georgia Luton on 5 August 2023
24 Jul 2023 AP01 Appointment of Mrs Georgia Luton as a director on 24 July 2023
09 May 2023 AA Total exemption full accounts made up to 30 April 2023
25 Mar 2023 PSC04 Change of details for Mr Joshua James Chapman as a person with significant control on 25 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 PSC01 Notification of Lewis Miles as a person with significant control on 2 March 2023
05 Sep 2022 AD01 Registered office address changed from 25 25 Phoenix Business Park Continental Approach Margate Kent CT9 4HL England to 25 Phoenix Business Park Continental Approach Margate Kent CT9 4HL on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from Suite 2073 Letraset Building Wotton Road Ashford Kent TN23 6LN United Kingdom to 25 25 Phoenix Business Park Continental Approach Margate Kent CT9 4HL on 5 September 2022
21 Jun 2022 AD01 Registered office address changed from Letraset Building Suite 2073 Letraset Building, Wotton Road Ashford TN23 6LN United Kingdom to Suite 2073 Letraset Building Wotton Road Ashford Kent TN23 6LN on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 51B Durban Road Margate CT9 2SS England to Suite 2073 Letraset Building Wotton Road Ashford Kent TN23 6LN on 21 June 2022
02 Jun 2022 PSC04 Change of details for Mr Joshua James Chapman as a person with significant control on 2 June 2022
23 May 2022 PSC07 Cessation of Lewis Miles as a person with significant control on 23 May 2022
23 May 2022 TM01 Termination of appointment of Lewis Miles as a director on 23 May 2022
12 May 2022 PSC04 Change of details for Mr Lewis Miles as a person with significant control on 10 May 2022