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

VEAR M & E Services Limited

Documents

Total Documents182
Total Pages782

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023
22 November 2023Confirmation statement made on 7 November 2023 with no updates
22 December 2022Total exemption full accounts made up to 31 March 2022
7 November 2022Appointment of Mr Russell David Cameron as a director on 7 November 2022
7 November 2022Confirmation statement made on 7 November 2022 with no updates
20 November 2021Confirmation statement made on 7 November 2021 with no updates
25 August 2021Total exemption full accounts made up to 31 March 2021
23 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021
10 November 2020Confirmation statement made on 7 November 2020 with no updates
7 October 2020Registration of charge 031123160003, created on 6 October 2020
5 June 2020Total exemption full accounts made up to 29 February 2020
28 November 2019Accounts for a small company made up to 28 February 2019
11 October 2019Confirmation statement made on 10 October 2019 with updates
11 September 2019Previous accounting period extended from 31 December 2018 to 28 February 2019
4 June 2019Registered office address changed from 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 4 Old Farm Court Nursling Street, Rownhams Southampton Hampshire SO16 0AJ on 4 June 2019
23 February 2019Registration of charge 031123160002, created on 20 February 2019
13 February 2019Cessation of Vear Holdings Limited as a person with significant control on 12 February 2019
13 February 2019Satisfaction of charge 1 in full
13 February 2019Notification of James Rodney Child as a person with significant control on 12 February 2019
5 February 2019Termination of appointment of David Owen Ward as a director on 31 January 2019
22 October 2018Confirmation statement made on 10 October 2018 with no updates
4 October 2018Accounts for a small company made up to 31 December 2017
11 October 2017Confirmation statement made on 10 October 2017 with no updates
11 October 2017Confirmation statement made on 10 October 2017 with no updates
13 June 2017Accounts for a small company made up to 31 December 2016
13 June 2017Accounts for a small company made up to 31 December 2016
1 December 2016Confirmation statement made on 10 October 2016 with updates
1 December 2016Confirmation statement made on 10 October 2016 with updates
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
21 October 2015Director's details changed for Mr James Rodney Child on 18 October 2015
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Director's details changed for Mr James Rodney Child on 18 October 2015
6 June 2015Accounts for a small company made up to 31 December 2014
6 June 2015Accounts for a small company made up to 31 December 2014
23 February 2015Termination of appointment of Rodney John Child as a director on 1 February 2015
23 February 2015Termination of appointment of Rodney John Child as a director on 1 February 2015
23 February 2015Termination of appointment of Hugh Charles Turner as a director on 1 February 2015
23 February 2015Appointment of David Ward as a director on 1 February 2015
23 February 2015Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015
23 February 2015Termination of appointment of Hugh Charles Turner as a director on 1 February 2015
23 February 2015Appointment of David Ward as a director on 1 February 2015
23 February 2015Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015
23 February 2015Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015
23 February 2015Appointment of David Ward as a director on 1 February 2015
23 February 2015Termination of appointment of Hugh Charles Turner as a director on 1 February 2015
23 February 2015Termination of appointment of Rodney John Child as a director on 1 February 2015
18 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
18 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
9 May 2014Accounts for a small company made up to 31 December 2013
9 May 2014Accounts for a small company made up to 31 December 2013
15 January 2014Termination of appointment of Thomas Cottrell as a director
15 January 2014Termination of appointment of Thomas Cottrell as a director
29 October 2013Termination of appointment of Patricia Lupton as a secretary
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 October 2013Termination of appointment of Patricia Lupton as a secretary
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
23 July 2012Accounts for a small company made up to 31 December 2011
23 July 2012Accounts for a small company made up to 31 December 2011
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
15 July 2011Accounts for a small company made up to 31 December 2010
15 July 2011Accounts for a small company made up to 31 December 2010
8 November 2010Director's details changed for Timothy Cyril Waters on 10 October 2010
8 November 2010Director's details changed for James Rodney Child on 20 November 2009
8 November 2010Director's details changed for Timothy Cyril Waters on 10 October 2010
8 November 2010Director's details changed for James Rodney Child on 20 November 2009
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
8 September 2010Full accounts made up to 31 December 2009
8 September 2010Full accounts made up to 31 December 2009
17 August 2010Particulars of a mortgage or charge / charge no: 1
17 August 2010Particulars of a mortgage or charge / charge no: 1
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
4 November 2009Register(s) moved to registered inspection location
4 November 2009Register(s) moved to registered inspection location
4 November 2009Register inspection address has been changed
4 November 2009Register inspection address has been changed
3 November 2009Director's details changed for Timothy Cyril Waters on 10 October 2009
3 November 2009Director's details changed for James Rodney Child on 10 October 2009
3 November 2009Director's details changed for Rodney John Child on 10 October 2009
3 November 2009Director's details changed for Hugh Charles Turner on 10 October 2009
3 November 2009Director's details changed for Thomas Alfred Cottrell on 10 October 2009
3 November 2009Director's details changed for James Rodney Child on 10 October 2009
3 November 2009Director's details changed for Thomas Alfred Cottrell on 10 October 2009
3 November 2009Director's details changed for Rodney John Child on 10 October 2009
3 November 2009Director's details changed for Timothy Cyril Waters on 10 October 2009
3 November 2009Director's details changed for Hugh Charles Turner on 10 October 2009
5 September 2009Full accounts made up to 31 December 2008
5 September 2009Full accounts made up to 31 December 2008
16 March 2009Director appointed james rodney child
16 March 2009Director appointed james rodney child
21 October 2008Return made up to 10/10/08; full list of members
21 October 2008Return made up to 10/10/08; full list of members
16 May 2008Director's change of particulars / timothy waters / 02/05/2008
16 May 2008Director's change of particulars / timothy waters / 02/05/2008
16 April 2008Company name changed vear engineering services LIMITED\certificate issued on 18/04/08
16 April 2008Company name changed vear engineering services LIMITED\certificate issued on 18/04/08
18 February 2008Accounts for a dormant company made up to 31 December 2007
18 February 2008Accounts for a dormant company made up to 31 December 2007
18 February 2008New director appointed
18 February 2008New director appointed
18 February 2008New director appointed
18 February 2008New director appointed
7 November 2007Return made up to 10/10/07; full list of members
7 November 2007Return made up to 10/10/07; full list of members
22 October 2007Accounts for a dormant company made up to 31 December 2006
22 October 2007Accounts for a dormant company made up to 31 December 2006
23 October 2006Return made up to 10/10/06; full list of members
23 October 2006Return made up to 10/10/06; full list of members
7 August 2006Accounts for a dormant company made up to 31 December 2005
7 August 2006Accounts for a dormant company made up to 31 December 2005
11 October 2005Return made up to 10/10/05; full list of members
11 October 2005Return made up to 10/10/05; full list of members
8 September 2005Accounts for a dormant company made up to 31 December 2004
8 September 2005Accounts for a dormant company made up to 31 December 2004
21 October 2004Return made up to 10/10/04; full list of members
21 October 2004Return made up to 10/10/04; full list of members
13 September 2004Accounts for a dormant company made up to 31 December 2003
13 September 2004Accounts for a dormant company made up to 31 December 2003
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2003Accounts for a dormant company made up to 31 December 2002
24 July 2003Accounts for a dormant company made up to 31 December 2002
22 October 2002Return made up to 10/10/02; full list of members
22 October 2002Return made up to 10/10/02; full list of members
11 October 2002Accounts for a dormant company made up to 31 December 2001
11 October 2002Accounts for a dormant company made up to 31 December 2001
26 October 2001Return made up to 10/10/01; full list of members
26 October 2001Return made up to 10/10/01; full list of members
7 June 2001Accounts for a dormant company made up to 31 December 2000
7 June 2001Accounts for a dormant company made up to 31 December 2000
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
9 November 2000Return made up to 10/10/00; full list of members
9 November 2000Return made up to 10/10/00; full list of members
25 April 2000Accounts for a small company made up to 31 December 1999
25 April 2000Accounts for a small company made up to 31 December 1999
9 March 2000New director appointed
9 March 2000New director appointed
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 1999Accounts for a small company made up to 31 December 1998
22 October 1999Accounts for a small company made up to 31 December 1998
13 August 1999Secretary resigned
13 August 1999New secretary appointed
13 August 1999Secretary resigned
13 August 1999New secretary appointed
2 November 1998Accounts for a small company made up to 31 December 1997
2 November 1998Accounts for a small company made up to 31 December 1997
15 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
15 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
13 October 1998Registered office changed on 13/10/98 from: enterprise house school road chandlers ford eastleigh hampshire SO53 4BY
13 October 1998Registered office changed on 13/10/98 from: enterprise house school road chandlers ford eastleigh hampshire SO53 4BY
20 January 1998Accounts for a small company made up to 31 December 1996
20 January 1998Accounts for a small company made up to 31 December 1996
2 December 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 December 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 1997Return made up to 10/10/96; full list of members
4 March 1997Return made up to 10/10/96; full list of members
30 April 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100
30 April 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100
20 February 1996Accounting reference date notified as 31/12
20 February 1996Accounting reference date notified as 31/12
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed
24 January 1996Registered office changed on 24/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
24 January 1996Registered office changed on 24/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed
16 January 1996Company name changed vear electrical services LIMITED\certificate issued on 17/01/96
16 January 1996Company name changed vear electrical services LIMITED\certificate issued on 17/01/96
22 December 1995Company name changed wolfgrove LIMITED\certificate issued on 27/12/95
22 December 1995Company name changed wolfgrove LIMITED\certificate issued on 27/12/95
10 October 1995Incorporation
10 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing