Download leads from Nexok and grow your business. Find out more

Venson Automotive Solutions Limited

Documents

Total Documents508
Total Pages2,797

Filing History

2 November 2023Full accounts made up to 31 December 2022
13 September 2023Director's details changed for Ms Daire Mcgovern on 25 August 2023
12 September 2023Appointment of Ms Daire Mcgovern as a director on 25 August 2023
4 July 2023Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 July 2023
23 June 2023Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023
17 May 2023Confirmation statement made on 11 May 2023 with no updates
27 January 2023Termination of appointment of Mark William Gerard as a director on 27 January 2023
7 October 2022Full accounts made up to 31 December 2021
20 September 2022Registration of charge 027141850112, created on 31 August 2022
20 September 2022Registration of charge 027141850111, created on 31 August 2022
14 June 2022Confirmation statement made on 11 May 2022 with no updates
6 October 2021Full accounts made up to 31 December 2020
20 May 2021Confirmation statement made on 11 May 2021 with no updates
12 January 2021Full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 11 May 2020 with no updates
19 February 2020Satisfaction of charge 39 in full
19 February 2020Satisfaction of charge 51 in full
19 February 2020Satisfaction of charge 36 in full
19 February 2020Satisfaction of charge 48 in full
19 February 2020Satisfaction of charge 49 in full
19 February 2020Satisfaction of charge 37 in full
19 February 2020Satisfaction of charge 47 in full
19 February 2020Satisfaction of charge 41 in full
19 February 2020Satisfaction of charge 42 in full
17 October 2019Total exemption full accounts made up to 31 December 2018
24 May 2019Confirmation statement made on 11 May 2019 with no updates
6 October 2018Full accounts made up to 31 December 2017
25 May 2018Confirmation statement made on 11 May 2018 with no updates
22 February 2018Registration of charge 027141850110, created on 22 February 2018
6 December 2017Full accounts made up to 31 December 2016
6 December 2017Full accounts made up to 31 December 2016
4 October 2017Registration of charge 027141850109, created on 4 October 2017
4 October 2017Registration of charge 027141850109, created on 4 October 2017
27 July 2017Registration of charge 027141850108, created on 27 July 2017
27 July 2017Registration of charge 027141850108, created on 27 July 2017
30 May 2017Confirmation statement made on 11 May 2017 with updates
30 May 2017Confirmation statement made on 11 May 2017 with updates
17 May 2017Registration of charge 027141850107, created on 17 May 2017
17 May 2017Registration of charge 027141850107, created on 17 May 2017
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017
6 April 2017Registration of charge 027141850105, created on 6 April 2017
6 April 2017Registration of charge 027141850106, created on 6 April 2017
6 April 2017Registration of charge 027141850105, created on 6 April 2017
6 April 2017Registration of charge 027141850106, created on 6 April 2017
8 February 2017Registration of charge 027141850103, created on 8 February 2017
8 February 2017Registration of charge 027141850103, created on 8 February 2017
8 February 2017Registration of charge 027141850102, created on 8 February 2017
8 February 2017Registration of charge 027141850104, created on 8 February 2017
8 February 2017Registration of charge 027141850102, created on 8 February 2017
8 February 2017Registration of charge 027141850104, created on 8 February 2017
10 November 2016Full accounts made up to 31 December 2015
10 November 2016Full accounts made up to 31 December 2015
10 November 2016Registration of charge 027141850101, created on 10 November 2016
10 November 2016Registration of charge 027141850100, created on 10 November 2016
10 November 2016Registration of charge 027141850100, created on 10 November 2016
10 November 2016Registration of charge 027141850101, created on 10 November 2016
9 September 2016Registration of charge 027141850099, created on 9 September 2016
9 September 2016Registration of charge 027141850098, created on 9 September 2016
9 September 2016Registration of charge 027141850098, created on 9 September 2016
9 September 2016Registration of charge 027141850099, created on 9 September 2016
8 June 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR
8 June 2016Director's details changed for Mr Simon John Staton on 1 May 2016
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51,000
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016
8 June 2016Director's details changed for Samantha Jane Roff on 1 May 2016
8 June 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR
8 June 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51,000
8 June 2016Director's details changed for Samantha Jane Roff on 1 May 2016
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016
8 June 2016Director's details changed for Mr Simon John Staton on 1 May 2016
8 June 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016
4 November 2015Registration of charge 027141850097, created on 4 November 2015
4 November 2015Registration of charge 027141850097, created on 4 November 2015
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
9 September 2015Registration of charge 027141850095, created on 9 September 2015
9 September 2015Registration of charge 027141850096, created on 9 September 2015
9 September 2015Registration of charge 027141850096, created on 9 September 2015
9 September 2015Registration of charge 027141850095, created on 9 September 2015
17 June 2015Registration of charge 027141850094, created on 17 June 2015
17 June 2015Registration of charge 027141850094, created on 17 June 2015
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 51,000
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 51,000
27 April 2015Registration of charge 027141850093, created on 27 April 2015
27 April 2015Registration of charge 027141850093, created on 27 April 2015
4 February 2015Registration of charge 027141850091, created on 4 February 2015
4 February 2015Registration of charge 027141850092, created on 4 February 2015
4 February 2015Registration of charge 027141850091, created on 4 February 2015
4 February 2015Registration of charge 027141850092, created on 4 February 2015
4 February 2015Registration of charge 027141850091, created on 4 February 2015
4 February 2015Registration of charge 027141850092, created on 4 February 2015
25 November 2014Registration of charge 027141850090, created on 25 November 2014
25 November 2014Registration of charge 027141850090, created on 25 November 2014
29 October 2014Full accounts made up to 31 December 2013
29 October 2014Full accounts made up to 31 December 2013
6 October 2014Registration of charge 027141850089, created on 6 October 2014
6 October 2014Registration of charge 027141850089, created on 6 October 2014
6 October 2014Registration of charge 027141850089, created on 6 October 2014
10 September 2014Registration of charge 027141850088, created on 10 September 2014
10 September 2014Registration of charge 027141850088, created on 10 September 2014
21 July 2014Registration of charge 027141850087, created on 21 July 2014
21 July 2014Registration of charge 027141850087, created on 21 July 2014
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
16 June 2014Registration of charge 027141850086
16 June 2014Registration of charge 027141850086
3 April 2014Registration of charge 027141850085
3 April 2014Registration of charge 027141850085
10 March 2014Registration of charge 027141850084
10 March 2014Registration of charge 027141850084
26 February 2014Registration of charge 027141850083
26 February 2014Registration of charge 027141850083
26 February 2014Registration of charge 027141850082
26 February 2014Registration of charge 027141850082
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
21 March 2013Particulars of a mortgage or charge / charge no: 81
21 March 2013Particulars of a mortgage or charge / charge no: 81
14 February 2013Particulars of a mortgage or charge / charge no: 80
14 February 2013Particulars of a mortgage or charge / charge no: 80
2 February 2013Particulars of a mortgage or charge / charge no: 79
2 February 2013Particulars of a mortgage or charge / charge no: 79
24 January 2013Particulars of a mortgage or charge / charge no: 78
24 January 2013Particulars of a mortgage or charge / charge no: 78
15 January 2013Particulars of a mortgage or charge / charge no: 75
15 January 2013Particulars of a mortgage or charge / charge no: 77
15 January 2013Particulars of a mortgage or charge / charge no: 76
15 January 2013Particulars of a mortgage or charge / charge no: 75
15 January 2013Particulars of a mortgage or charge / charge no: 76
15 January 2013Particulars of a mortgage or charge / charge no: 74
15 January 2013Particulars of a mortgage or charge / charge no: 74
15 January 2013Particulars of a mortgage or charge / charge no: 77
4 January 2013Particulars of a mortgage or charge / charge no: 54
4 January 2013Particulars of a mortgage or charge / charge no: 70
4 January 2013Particulars of a mortgage or charge / charge no: 56
4 January 2013Particulars of a mortgage or charge / charge no: 59
4 January 2013Particulars of a mortgage or charge / charge no: 63
4 January 2013Particulars of a mortgage or charge / charge no: 72
4 January 2013Particulars of a mortgage or charge / charge no: 67
4 January 2013Particulars of a mortgage or charge / charge no: 60
4 January 2013Particulars of a mortgage or charge / charge no: 63
4 January 2013Particulars of a mortgage or charge / charge no: 62
4 January 2013Particulars of a mortgage or charge / charge no: 60
4 January 2013Particulars of a mortgage or charge / charge no: 64
4 January 2013Particulars of a mortgage or charge / charge no: 57
4 January 2013Particulars of a mortgage or charge / charge no: 72
4 January 2013Particulars of a mortgage or charge / charge no: 69
4 January 2013Particulars of a mortgage or charge / charge no: 73
4 January 2013Particulars of a mortgage or charge / charge no: 70
4 January 2013Particulars of a mortgage or charge / charge no: 55
4 January 2013Particulars of a mortgage or charge / charge no: 53
4 January 2013Particulars of a mortgage or charge / charge no: 65
4 January 2013Particulars of a mortgage or charge / charge no: 53
4 January 2013Particulars of a mortgage or charge / charge no: 68
4 January 2013Particulars of a mortgage or charge / charge no: 64
4 January 2013Particulars of a mortgage or charge / charge no: 68
4 January 2013Particulars of a mortgage or charge / charge no: 65
4 January 2013Particulars of a mortgage or charge / charge no: 58
4 January 2013Particulars of a mortgage or charge / charge no: 55
4 January 2013Particulars of a mortgage or charge / charge no: 61
4 January 2013Particulars of a mortgage or charge / charge no: 67
4 January 2013Particulars of a mortgage or charge / charge no: 54
4 January 2013Particulars of a mortgage or charge / charge no: 57
4 January 2013Particulars of a mortgage or charge / charge no: 59
4 January 2013Particulars of a mortgage or charge / charge no: 66
4 January 2013Particulars of a mortgage or charge / charge no: 61
4 January 2013Particulars of a mortgage or charge / charge no: 66
4 January 2013Particulars of a mortgage or charge / charge no: 56
4 January 2013Particulars of a mortgage or charge / charge no: 71
4 January 2013Particulars of a mortgage or charge / charge no: 62
4 January 2013Particulars of a mortgage or charge / charge no: 69
4 January 2013Particulars of a mortgage or charge / charge no: 71
4 January 2013Particulars of a mortgage or charge / charge no: 58
4 January 2013Particulars of a mortgage or charge / charge no: 73
24 November 2012Particulars of a mortgage or charge / charge no: 52
24 November 2012Particulars of a mortgage or charge / charge no: 52
17 November 2012Particulars of a mortgage or charge / charge no: 51
17 November 2012Particulars of a mortgage or charge / charge no: 51
13 October 2012Particulars of a mortgage or charge / charge no: 50
13 October 2012Particulars of a mortgage or charge / charge no: 50
17 September 2012Full accounts made up to 31 December 2011
17 September 2012Full accounts made up to 31 December 2011
15 September 2012Particulars of a mortgage or charge / charge no: 49
15 September 2012Particulars of a mortgage or charge / charge no: 49
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
25 April 2012Particulars of a mortgage or charge / charge no: 48
25 April 2012Particulars of a mortgage or charge / charge no: 48
22 March 2012Particulars of a mortgage or charge / charge no: 47
22 March 2012Particulars of a mortgage or charge / charge no: 47
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
31 January 2012Particulars of a mortgage or charge / charge no: 46
31 January 2012Particulars of a mortgage or charge / charge no: 46
30 December 2011Particulars of a mortgage or charge / charge no: 45
30 December 2011Particulars of a mortgage or charge / charge no: 45
13 December 2011Termination of appointment of Anthony Richman as a director
13 December 2011Termination of appointment of Anthony Richman as a director
15 September 2011Particulars of a mortgage or charge / charge no: 44
15 September 2011Particulars of a mortgage or charge / charge no: 44
9 September 2011Particulars of a mortgage or charge / charge no: 43
9 September 2011Particulars of a mortgage or charge / charge no: 43
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 51,000
12 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 51,000
14 April 2011Full accounts made up to 31 December 2010
14 April 2011Full accounts made up to 31 December 2010
15 February 2011Particulars of a mortgage or charge / charge no: 42
15 February 2011Particulars of a mortgage or charge / charge no: 42
31 December 2010Particulars of a mortgage or charge / charge no: 41
31 December 2010Particulars of a mortgage or charge / charge no: 41
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 December 2010Particulars of a mortgage or charge / charge no: 40
21 December 2010Particulars of a mortgage or charge / charge no: 40
3 November 2010Full accounts made up to 31 December 2009
3 November 2010Full accounts made up to 31 December 2009
29 September 2010Particulars of a mortgage or charge / charge no: 39
29 September 2010Particulars of a mortgage or charge / charge no: 39
17 September 2010Particulars of a mortgage or charge / charge no: 38
17 September 2010Particulars of a mortgage or charge / charge no: 38
20 July 2010Particulars of a mortgage or charge / charge no: 37
20 July 2010Particulars of a mortgage or charge / charge no: 37
20 May 2010Director's details changed for Samantha Jane Roff on 20 May 2010
20 May 2010Director's details changed for Samantha Jane Roff on 20 May 2010
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Director's details changed for Simon John Staton on 1 October 2009
18 May 2010Director's details changed for Simon John Staton on 1 October 2009
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009
18 May 2010Director's details changed for Simon John Staton on 1 October 2009
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Director's details changed for Anthony Richman on 1 October 2009
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Anthony Richman on 1 October 2009
18 May 2010Director's details changed for Anthony Richman on 1 October 2009
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009
3 April 2010Particulars of a mortgage or charge / charge no: 36
3 April 2010Particulars of a mortgage or charge / charge no: 36
11 January 2010Termination of appointment of Andrew Brown as a director
11 January 2010Register inspection address has been changed
11 January 2010Register(s) moved to registered inspection location
11 January 2010Termination of appointment of Andrew Brown as a director
11 January 2010Register inspection address has been changed
11 January 2010Register(s) moved to registered inspection location
10 June 2009Full accounts made up to 31 December 2008
10 June 2009Full accounts made up to 31 December 2008
13 May 2009Return made up to 11/05/09; full list of members
13 May 2009Return made up to 11/05/09; full list of members
6 April 2009Director's change of particulars / anthony richman / 01/01/2009
6 April 2009Director's change of particulars / anthony richman / 01/01/2009
3 April 2009Director's change of particulars / simon staton / 01/01/2009
3 April 2009Director's change of particulars / simon staton / 01/01/2009
21 July 2008Full accounts made up to 31 December 2007
21 July 2008Full accounts made up to 31 December 2007
20 May 2008Director appointed andrew keith brown
20 May 2008Director appointed andrew keith brown
14 May 2008Return made up to 13/05/08; full list of members
14 May 2008Return made up to 13/05/08; full list of members
8 January 2008Full accounts made up to 31 December 2006
8 January 2008Full accounts made up to 31 December 2006
28 June 2007Auditor's resignation
28 June 2007Auditor's resignation
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH
23 May 2007New director appointed
23 May 2007New director appointed
23 May 2007Return made up to 13/05/07; full list of members
23 May 2007Return made up to 13/05/07; full list of members
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06
23 March 2007Full accounts made up to 30 June 2005
23 March 2007Full accounts made up to 30 June 2005
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
20 February 2007Secretary resigned
20 February 2007New director appointed
20 February 2007Director resigned
20 February 2007Secretary resigned
20 February 2007New secretary appointed
20 February 2007New secretary appointed
20 February 2007Director resigned
20 February 2007New director appointed
16 November 2006Director resigned
16 November 2006Director resigned
10 November 2006New director appointed
10 November 2006Director resigned
10 November 2006Director resigned
10 November 2006New director appointed
7 September 2006New director appointed
7 September 2006Director resigned
7 September 2006New director appointed
7 September 2006Director resigned
7 September 2006New director appointed
7 September 2006New director appointed
29 July 2006Particulars of mortgage/charge
29 July 2006Particulars of mortgage/charge
3 July 2006Director resigned
3 July 2006Director resigned
24 May 2006Return made up to 13/05/06; full list of members
24 May 2006Return made up to 13/05/06; full list of members
16 May 2006Particulars of mortgage/charge
16 May 2006Particulars of mortgage/charge
2 May 2006Director resigned
2 May 2006Director resigned
25 November 2005Particulars of mortgage/charge
25 November 2005Particulars of mortgage/charge
23 November 2005Particulars of mortgage/charge
23 November 2005Particulars of mortgage/charge
10 October 2005Full accounts made up to 30 June 2004
10 October 2005Full accounts made up to 30 June 2004
3 October 2005Director resigned
3 October 2005Director resigned
3 October 2005Director resigned
3 October 2005Director resigned
29 June 2005Particulars of mortgage/charge
29 June 2005Particulars of mortgage/charge
24 May 2005Secretary's particulars changed;director's particulars changed
24 May 2005Secretary's particulars changed;director's particulars changed
19 May 2005Return made up to 13/05/05; full list of members
19 May 2005Return made up to 13/05/05; full list of members
4 February 2005Particulars of mortgage/charge
4 February 2005Particulars of mortgage/charge
25 January 2005Particulars of mortgage/charge
25 January 2005Particulars of mortgage/charge
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04
16 September 2004Particulars of mortgage/charge
16 September 2004Particulars of mortgage/charge
16 September 2004Particulars of mortgage/charge
16 September 2004Particulars of mortgage/charge
8 September 2004Secretary's particulars changed;director's particulars changed
8 September 2004Secretary's particulars changed;director's particulars changed
2 June 2004Return made up to 13/05/04; full list of members
2 June 2004Return made up to 13/05/04; full list of members
29 January 2004Particulars of mortgage/charge
29 January 2004Particulars of mortgage/charge
19 December 2003Particulars of mortgage/charge
19 December 2003Particulars of mortgage/charge
13 November 2003Particulars of mortgage/charge
13 November 2003Particulars of mortgage/charge
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
16 August 2003Particulars of mortgage/charge
16 August 2003Particulars of mortgage/charge
2 August 2003Particulars of mortgage/charge
2 August 2003Particulars of mortgage/charge
28 July 2003Particulars of mortgage/charge
28 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
24 July 2003Particulars of mortgage/charge
8 July 2003Return made up to 13/05/03; full list of members
8 July 2003Return made up to 13/05/03; full list of members
15 May 2003Particulars of mortgage/charge
15 May 2003Particulars of mortgage/charge
9 March 2003Full accounts made up to 31 December 2001
9 March 2003Full accounts made up to 31 December 2001
3 January 2003Particulars of mortgage/charge
3 January 2003Particulars of mortgage/charge
27 December 2002Particulars of mortgage/charge
27 December 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
9 November 2002Particulars of mortgage/charge
9 November 2002Particulars of mortgage/charge
2 November 2002Particulars of mortgage/charge
2 November 2002Particulars of mortgage/charge
8 August 2002Particulars of mortgage/charge
8 August 2002Particulars of mortgage/charge
8 August 2002Particulars of mortgage/charge
8 August 2002Particulars of mortgage/charge
2 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 March 2002Full accounts made up to 31 December 2000
26 March 2002Full accounts made up to 31 December 2000
26 July 2001Particulars of mortgage/charge
26 July 2001Particulars of mortgage/charge
26 July 2001Particulars of mortgage/charge
26 July 2001Particulars of mortgage/charge
7 June 2001Return made up to 13/05/01; full list of members
7 June 2001Return made up to 13/05/01; full list of members
12 April 2001Particulars of mortgage/charge
12 April 2001Particulars of mortgage/charge
27 March 2001Particulars of mortgage/charge
27 March 2001Particulars of mortgage/charge
1 March 2001Full accounts made up to 31 December 1999
1 March 2001Full accounts made up to 31 December 1999
24 February 2001Particulars of mortgage/charge
24 February 2001Particulars of mortgage/charge
10 October 2000Secretary resigned
10 October 2000Secretary resigned
28 September 2000New secretary appointed
28 September 2000New secretary appointed
14 June 2000Return made up to 13/05/00; full list of members
14 June 2000Return made up to 13/05/00; full list of members
26 April 2000Director resigned
26 April 2000Director resigned
9 March 2000Company name changed venson professional contracts li mited\certificate issued on 10/03/00
9 March 2000Company name changed venson professional contracts li mited\certificate issued on 10/03/00
25 February 2000Particulars of mortgage/charge
25 February 2000Particulars of mortgage/charge
18 February 2000Declaration of satisfaction of mortgage/charge
18 February 2000Declaration of satisfaction of mortgage/charge
18 February 2000Declaration of satisfaction of mortgage/charge
18 February 2000Declaration of satisfaction of mortgage/charge
18 August 1999Secretary resigned
18 August 1999Secretary resigned
18 August 1999New secretary appointed
18 August 1999Full accounts made up to 31 December 1998
18 August 1999Full accounts made up to 31 December 1998
18 August 1999New secretary appointed
18 August 1999New director appointed
18 August 1999New director appointed
10 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
10 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
26 January 1999New director appointed
26 January 1999New director appointed
29 September 1998Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH
29 September 1998Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH
7 July 1998Full accounts made up to 31 December 1997
7 July 1998Full accounts made up to 31 December 1997
22 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
22 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Director resigned
28 October 1997Director resigned
5 June 1997Return made up to 13/05/97; full list of members
5 June 1997Return made up to 13/05/97; full list of members
5 November 1996Full accounts made up to 31 December 1995
5 November 1996Full accounts made up to 31 December 1995
6 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 June 1995Full accounts made up to 30 June 1994
1 June 1995Full accounts made up to 30 June 1994
19 May 1995Return made up to 13/05/95; no change of members
19 May 1995Return made up to 13/05/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 November 1994Company name changed udfm LIMITED.\certificate issued on 02/11/94
1 November 1994Company name changed udfm LIMITED.\certificate issued on 02/11/94
21 September 1994Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX
21 September 1994Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX
25 July 1994Full accounts made up to 30 June 1993
25 July 1994Full accounts made up to 30 June 1993
19 July 1994Return made up to 13/05/94; full list of members
19 July 1994Return made up to 13/05/94; full list of members
4 May 1994Particulars of mortgage/charge
4 May 1994Particulars of mortgage/charge
6 April 1994Director resigned
6 April 1994Director resigned
21 September 1993New director appointed
21 September 1993New director appointed
16 September 1993Particulars of mortgage/charge
16 September 1993Particulars of mortgage/charge
16 September 1993New director appointed
16 September 1993New director appointed
14 September 1993New director appointed
14 September 1993New director appointed
12 September 1993Memorandum and Articles of Association
12 September 1993Memorandum and Articles of Association
10 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 September 1993£ nc 100/50000 27/08/93
10 September 1993Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998
10 September 1993Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998
10 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 September 1993£ nc 100/50000 27/08/93
1 September 1993Company name changed venson services LIMITED\certificate issued on 01/09/93
1 September 1993Company name changed venson services LIMITED\certificate issued on 01/09/93
15 July 1993Return made up to 13/05/93; full list of members
15 July 1993Return made up to 13/05/93; full list of members
17 January 1993Accounting reference date notified as 30/06
17 January 1993Accounting reference date notified as 30/06
22 June 1992Company name changed bookrace LIMITED\certificate issued on 23/06/92
22 June 1992Company name changed bookrace LIMITED\certificate issued on 23/06/92
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1992Secretary resigned;new secretary appointed;director resigned
19 June 1992Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1992Secretary resigned;new secretary appointed;director resigned
19 June 1992Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY
13 May 1992Incorporation
13 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing