Advanced company searchLink opens in new window

VERO SOFTWARE LIMITED

Company number 03461213

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)
08 Feb 2024 AD01 Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
16 May 2023 AP01 Appointment of Mr Andrew Paul Harris as a director on 16 May 2023
16 May 2023 AP03 Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023
16 May 2023 TM01 Termination of appointment of David Anthony Mills as a director on 16 May 2023
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 TM01 Termination of appointment of Paolo Guglielmini as a director on 29 April 2022
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
31 Aug 2021 AA Full accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 TM01 Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019
26 Jun 2019 AP01 Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 PSC02 Notification of Hexagon Manufacturing Intelligence Management Ltd as a person with significant control on 31 December 2016
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
26 Oct 2017 AP01 Appointment of Mrs Julie Langhorne Randall as a director on 25 October 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017