Based in Southampton, Hampshire, Verotec Ltd was founded on 02 December 2005, it's status at Companies House is "Active". The company has 3 directors listed as Armstrong, Timothy, Roberts, Shelley Jane, Young, Melvyn Arthur. We do not know the number of employees at the company.
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 |