Advanced company searchLink opens in new window

VERASTAR HOLDINGS LIMITED

Company number 09806661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 TM01 Termination of appointment of Paul Nicholas Doherty as a director on 14 May 2024
13 Mar 2024 AP01 Appointment of Mr Jonathan William Perkins as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Ms Georgina Kathryn Lord as a director on 11 March 2024
07 Feb 2024 AA Full accounts made up to 30 April 2023
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
28 Sep 2023 AA Full accounts made up to 30 April 2022
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 26,001
21 Jul 2023 MR01 Registration of charge 098066610004, created on 13 July 2023
07 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Jan 2022 AA Full accounts made up to 30 April 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
11 May 2021 AA Full accounts made up to 30 April 2020
04 Feb 2021 MR01 Registration of charge 098066610003, created on 29 January 2021
30 Jan 2021 MR04 Satisfaction of charge 098066610001 in full
30 Jan 2021 MR04 Satisfaction of charge 098066610002 in full
14 Jan 2021 PSC05 Change of details for Etihad Acquisitions Limited as a person with significant control on 21 January 2020
17 Dec 2020 PSC05 Change of details for Etihad Acquisitions Limited as a person with significant control on 21 January 2020
03 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
03 Nov 2020 AP01 Appointment of Mr Lee Robert Hull as a director on 31 October 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Longley House Longley Lane Manchester M22 4SY England to No. 1 Dovecote Old Hall Road Sale M33 2GS on 21 January 2020
13 Jan 2020 AA Full accounts made up to 30 April 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
13 Mar 2019 AA Full accounts made up to 30 April 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates