Advanced company searchLink opens in new window

VENTUS INVESTMENTS LIMITED

Company number 03478754

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)
02 Sep 2015 CERTNM Company name changed natwest commercial services LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
02 Sep 2015 CONNOT Change of name notice
31 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
09 May 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
10 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
02 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
27 Apr 2012 TM01 Termination of appointment of James Jackson as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 7 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
21 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
17 Oct 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director
15 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
15 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director
15 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009