VERO SOFTWARE LIMITED - COBHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Address. Old address: 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England. New address: Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY. Change date: 2023-10-31. 2023-10-31 View Report
Accounts. Accounts type full. 2023-10-10 View Report
Officers. Appointment date: 2023-05-16. Officer name: Mr Andrew Paul Harris. 2023-05-16 View Report
Officers. Officer name: Miss Helen Elizabeth Peall. Appointment date: 2023-05-16. 2023-05-16 View Report
Officers. Termination date: 2023-05-16. Officer name: David Anthony Mills. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Officers. Termination date: 2022-04-29. Officer name: Paolo Guglielmini. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Officers. Appointment date: 2019-06-24. Officer name: Mr Julian Timothy Cummings. 2019-06-26 View Report
Officers. Officer name: Julie Langhorne Randall. Termination date: 2019-06-14. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Persons with significant control. Notification date: 2016-12-31. Psc name: Hexagon Manufacturing Intelligence Management Ltd. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Officers. Appointment date: 2017-10-25. Officer name: Mrs Julie Langhorne Randall. 2017-10-26 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Address. New address: 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH. Old address: Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW. Change date: 2017-06-22. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Mortgage. Charge number: 6. 2015-02-13 View Report
Mortgage. Charge number: 9. 2015-02-13 View Report
Mortgage. Charge number: 8. 2015-02-13 View Report
Mortgage. Charge number: 7. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Officers. Officer name: Morad Elhafed. Termination date: 2014-08-07. 2014-10-15 View Report
Officers. Officer name: Richard Paul Smith. Termination date: 2014-08-07. 2014-10-15 View Report
Officers. Termination date: 2014-08-07. Officer name: Robert David Tabors. 2014-10-15 View Report
Officers. Termination date: 2014-08-07. Officer name: Russell Lawrence Fleischer. 2014-10-15 View Report
Officers. Appointment date: 2014-08-07. Officer name: Mr Paolo Guglielmini. 2014-10-03 View Report
Officers. Appointment date: 2014-08-07. Officer name: Mr David Anthony Mills. 2014-10-03 View Report
Accounts. Accounts type group. 2014-09-10 View Report
Miscellaneous. Description: Sec 519. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type group. 2013-10-04 View Report
Document replacement. Form type: SH01. 2013-05-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2013-03-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2013-03-02 View Report
Capital. Capital allotment shares. 2013-01-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type group. 2012-09-04 View Report