Veso Ltd was founded on 21 February 2007 and has its registered office in Ashbourne, Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Warren, Hollie Louise, Warren, Thomas, Barlow, Edward Keith, Sellors, Diane Yvette at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Edward Keith | 23 June 2009 | 12 September 2014 | 1 |
SELLORS, Diane Yvette | 12 September 2014 | 16 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN, Hollie Louise | 06 January 2013 | 12 September 2014 | 1 |
WARREN, Thomas | 21 February 2007 | 25 June 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 22 January 2019 | |
MR01 - N/A | 03 August 2018 | |
MR04 - N/A | 17 July 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 19 April 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AA01 - Change of accounting reference date | 02 September 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AD01 - Change of registered office address | 22 September 2014 | |
AP01 - Appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
AP01 - Appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
TM02 - Termination of appointment of secretary | 22 September 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AAMD - Amended Accounts | 08 January 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AAMD - Amended Accounts | 19 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AP03 - Appointment of secretary | 05 March 2013 | |
TM02 - Termination of appointment of secretary | 05 March 2013 | |
AA - Annual Accounts | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AR01 - Annual Return | 26 March 2010 | |
RESOLUTIONS - N/A | 12 December 2009 | |
SH01 - Return of Allotment of shares | 12 December 2009 | |
SH01 - Return of Allotment of shares | 12 December 2009 | |
MISC - Miscellaneous document | 12 December 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
CERTNM - Change of name certificate | 22 August 2009 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 03 December 2008 | |
123 - Notice of increase in nominal capital | 23 October 2008 | |
RESOLUTIONS - N/A | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
363a - Annual Return | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
SA - Shares agreement | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2007 | |
123 - Notice of increase in nominal capital | 14 December 2007 | |
RESOLUTIONS - N/A | 27 November 2007 | |
RESOLUTIONS - N/A | 27 November 2007 | |
RESOLUTIONS - N/A | 27 November 2007 | |
RESOLUTIONS - N/A | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
NEWINC - New incorporation documents | 21 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2018 | Outstanding |
N/A |
Rent deposit deed | 30 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 23 June 2009 | Fully Satisfied |
N/A |
Deed of deposit | 10 August 2007 | Fully Satisfied |
N/A |
Debenture | 19 June 2007 | Fully Satisfied |
N/A |