Having been setup in 2003, Veritas Executive Search Ltd has its registered office in Eastbourne, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Flower, Gary, Mechan, Nicola Elizabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWER, Gary | 04 March 2003 | - | 1 |
MECHAN, Nicola Elizabeth | 04 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 13 July 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
SH01 - Return of Allotment of shares | 13 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 13 June 2018 | |
CH01 - Change of particulars for director | 14 March 2018 | |
CH03 - Change of particulars for secretary | 13 March 2018 | |
CS01 - N/A | 13 March 2018 | |
AD01 - Change of registered office address | 13 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 23 March 2017 | |
CH01 - Change of particulars for director | 27 July 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 06 May 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 26 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |