Company Information for VERITEK GLOBAL SOLUTIONS LIMITED
81 Skipper Way, Little Paxton, St. Neots, PE19 6LT,
|
Company Registration Number
08457770
Private Limited Company
Active |
Company Name | |
---|---|
VERITEK GLOBAL SOLUTIONS LIMITED | |
Legal Registered Office | |
81 Skipper Way Little Paxton St. Neots PE19 6LT Other companies in RG7 | |
Company Number | 08457770 | |
---|---|---|
Company ID Number | 08457770 | |
Date formed | 2013-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-22 | |
Return next due | 2024-04-05 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-19 07:40:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM CHRISTOPHER DORRINGTON |
||
MICHAEL JOHN DUGDALE |
||
PETER LAWRENCE DUGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BISHOP |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Level 3 207 Regent Street London W1B 3HH United Kingdom | ||
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Change of details for Mr Michael John Dugdale as a person with significant control on 2022-02-08 | ||
Director's details changed for Mr Michael John Dugdale on 2022-02-08 | ||
CH01 | Director's details changed for Mr Michael John Dugdale on 2022-02-08 | |
PSC04 | Change of details for Mr Michael John Dugdale as a person with significant control on 2022-02-08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DUGDALE | |
CH01 | Director's details changed for Mr Peter Lawrence Dugdale on 2019-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHRISTOPHER DORRINGTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 2 Marlborough Street Bath BA1 2TX United Kingdom | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 132000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 132000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Dugdale on 2015-09-25 | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 132000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 84000 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/15 FROM 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 48000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Dugdale on 2015-07-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 48000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 48000 | |
AP01 | DIRECTOR APPOINTED MR DAVID BISHOP | |
CH01 | Director's details changed for Mr Michael John Dugdale on 2013-11-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DUGDALE / 21/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DUGDALE / 21/10/2013 | |
CH01 | Director's details changed for Mr Peter Lawrence Dugdale on 2013-06-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DUGDALE / 10/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER DORRINGTON / 10/06/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERITEK GLOBAL SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as VERITEK GLOBAL SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |