About

Registered Number: 05600913
Date of Incorporation: 24/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Stanhope House, Mark Rake, Bromborough, Wirral, Merseyside, CH62 2DN

 

Ex Veritas Ltd was founded on 24 October 2005 and has its registered office in Wirral, Merseyside, it has a status of "Active". We do not know the number of employees at Ex Veritas Ltd. Clarke, Sean Leonard, D'henin, Stephen Louis, D'henin, Anita are listed as directors of Ex Veritas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Sean Leonard 24 October 2005 - 1
D'HENIN, Stephen Louis 24 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
D'HENIN, Anita 24 October 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 06 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 26 August 2009
MEM/ARTS - N/A 02 July 2009
CERTNM - Change of name certificate 30 June 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 29 August 2008
MEM/ARTS - N/A 03 March 2008
CERTNM - Change of name certificate 23 February 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.