About

Registered Number: 04362784
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Clwyd House, Argoed Road, Buckley, Flintshire, CH7 3HZ

 

Verytas Solutions Ltd was registered on 29 January 2002 and has its registered office in Buckley, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Steven Paul 10 May 2011 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Catherine 07 February 2002 22 August 2002 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 03 February 2011
SH01 - Return of Allotment of shares 06 January 2011
AA - Annual Accounts 10 September 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 18 June 2010
RESOLUTIONS - N/A 01 June 2010
CC04 - Statement of companies objects 01 June 2010
AP01 - Appointment of director 09 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2008
353 - Register of members 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 24 September 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 08 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
363a - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.