VERO POWER LTD

11431483
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
19 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jul 2024 resolution Resolution 1 Buy now
15 Apr 2024 officers Termination of appointment of director (Paul Ralph Chester) 1 Buy now
15 Apr 2024 officers Termination of appointment of director (Stephen Robert Black) 1 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
06 Mar 2023 officers Termination of appointment of director (Andrew Ian Smith) 1 Buy now
28 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Mar 2020 accounts Annual Accounts 7 Buy now
06 Jan 2020 capital Return of Allotment of shares 3 Buy now
05 Jan 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Jan 2020 resolution Resolution 14 Buy now
23 Dec 2019 officers Appointment of director (Paul Ralph Chester) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Michael David Williams) 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 incorporation Incorporation Company 11 Buy now