Advanced company searchLink opens in new window

VERACITY SYSTEMS LIMITED

Company number 04316461

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 Mar 2024 AA Accounts for a small company made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
19 Apr 2023 AA Accounts for a small company made up to 31 December 2022
09 Mar 2023 CH01 Director's details changed for Mr David Mclachlan Lindsay Corson on 9 March 2023
09 Mar 2023 CH03 Secretary's details changed for Mr David Mclachlan Lindsay Corson on 9 March 2023
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
20 May 2022 AA Accounts for a small company made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
07 May 2021 AA Accounts for a small company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
04 Sep 2020 AA Accounts for a small company made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
05 Nov 2019 MR01 Registration of charge 043164610006, created on 22 October 2019
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
02 Jul 2018 CERTNM Company name changed i-comply LIMITED\certificate issued on 02/07/18
02 Jul 2018 CONNOT Change of name notice
31 May 2018 AA Accounts for a small company made up to 31 December 2017
28 Dec 2017 MR04 Satisfaction of charge 043164610005 in full
19 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with updates
19 Dec 2017 PSC02 Notification of Veracity Uk Limited as a person with significant control on 5 December 2016
19 Dec 2017 PSC07 Cessation of Hugh Anthony Frederick Barker as a person with significant control on 5 December 2016
22 May 2017 AD01 Registered office address changed from Unit 5, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Unit 5, Courtyard 31 Pontefract Road Normanton WF6 1JU on 22 May 2017
22 May 2017 AP01 Appointment of Mr Michael John Gallagher as a director on 27 April 2017
22 May 2017 AD01 Registered office address changed from 1st Floor Offices Dragon Bridge House 253-259 Whitehall Road Leeds West Yorkshire LS12 6ER to Unit 5, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 22 May 2017