VERACITY SYSTEMS LIMITED

04316461
UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON ENGLAND WF6 1JU

Documents

Documents
Date Category Description Pages
03 Feb 2025 officers Appointment of director (Mr Stewart Malcolm Roberts) 2 Buy now
03 Feb 2025 officers Termination of appointment of secretary (David Mclachlan Lindsay Corson) 1 Buy now
19 Dec 2024 officers Appointment of director (Mr Michael Derek Royston Dakin) 2 Buy now
09 Dec 2024 resolution Resolution 1 Buy now
09 Dec 2024 incorporation Memorandum Articles 25 Buy now
27 Nov 2024 mortgage Registration of a charge 31 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 10 Buy now
09 Mar 2023 officers Change of particulars for director (Mr David Mclachlan Lindsay Corson) 2 Buy now
09 Mar 2023 officers Change of particulars for secretary (Mr David Mclachlan Lindsay Corson) 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 11 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 11 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 11 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 mortgage Registration of a charge 24 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2018 change-of-name Change Of Name Notice 2 Buy now
31 May 2018 accounts Annual Accounts 12 Buy now
28 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 officers Appointment of director (Mr Michael John Gallagher) 2 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 accounts Annual Accounts 15 Buy now
01 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Feb 2017 resolution Resolution 2 Buy now
06 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Jan 2017 capital Return of Allotment of shares 8 Buy now
13 Dec 2016 accounts Annual Accounts 9 Buy now
06 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Hugh Anthony Frederick Barker) 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Alastair Campbell Mcleod) 2 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Hugh Anthony Frederick Barker) 1 Buy now
06 Dec 2016 officers Appointment of director (Mr David Mclachlan Lindsay Corson) 2 Buy now
06 Dec 2016 officers Appointment of secretary (Mr David Mclachlan Lindsay Corson) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 annual-return Annual Return 8 Buy now
03 Sep 2015 accounts Amended Accounts 9 Buy now
19 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2015 accounts Annual Accounts 9 Buy now
02 Jun 2015 mortgage Registration of a charge 15 Buy now
17 Nov 2014 annual-return Annual Return 8 Buy now
13 Oct 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
19 Nov 2013 annual-return Annual Return 8 Buy now
03 Oct 2013 mortgage Registration of a charge 14 Buy now
17 Nov 2012 annual-return Annual Return 8 Buy now
23 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Oct 2012 capital Return of Allotment of shares 4 Buy now
23 Oct 2012 resolution Resolution 34 Buy now
28 Aug 2012 accounts Annual Accounts 8 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 8 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Appointment of secretary (Mr Hugh Anthony Frederick Barker) 2 Buy now
24 Sep 2010 officers Termination of appointment of secretary (Bryan Whelan) 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Hugh Anthony Frederick Barker) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Hugh Anthony Frederick Barker) 1 Buy now
07 Oct 2009 accounts Annual Accounts 7 Buy now
03 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
05 Nov 2007 address Location of register of members 1 Buy now
13 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 May 2007 accounts Annual Accounts 3 Buy now
15 May 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
27 Oct 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 3 Buy now
28 Oct 2005 annual-return Return made up to 22/10/05; full list of members 2 Buy now
28 Oct 2005 address Location of register of members 1 Buy now
18 Apr 2005 accounts Annual Accounts 3 Buy now
02 Feb 2005 officers New secretary appointed 2 Buy now
02 Feb 2005 officers Secretary resigned 1 Buy now
03 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 3 Buy now
06 Nov 2003 annual-return Return made up to 22/10/03; full list of members 6 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: elmville house, 305 roundhay road, leeds west yorkshire LS8 4HT 1 Buy now
22 Mar 2003 accounts Annual Accounts 1 Buy now
07 Nov 2002 annual-return Return made up to 22/10/02; full list of members 6 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New secretary appointed 2 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now