Having been setup in 2005, Verotec Ltd has its registered office in Southampton in Hampshire, it has a status of "Active". The companies directors are listed as Armstrong, Timothy, Roberts, Shelley Jane, Young, Melvyn Arthur in the Companies House registry. Currently we aren't aware of the number of employees at the Verotec Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Timothy | 02 December 2005 | - | 1 |
ROBERTS, Shelley Jane | 01 March 2017 | - | 1 |
YOUNG, Melvyn Arthur | 19 March 2007 | 04 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 31 December 2017 | |
AA - Annual Accounts | 08 November 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 07 December 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
SH03 - Return of purchase of own shares | 07 September 2016 | |
RESOLUTIONS - N/A | 23 August 2016 | |
SH06 - Notice of cancellation of shares | 23 August 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
MR01 - N/A | 13 June 2016 | |
AR01 - Annual Return | 26 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AA - Annual Accounts | 20 October 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 08 January 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2011 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
RESOLUTIONS - N/A | 22 May 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 17 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
225 - Change of Accounting Reference Date | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
CERTNM - Change of name certificate | 16 March 2007 | |
363a - Annual Return | 15 January 2007 | |
NEWINC - New incorporation documents | 02 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2016 | Outstanding |
N/A |
All assets debenture | 28 June 2007 | Fully Satisfied |
N/A |