VENNERSYS LIMITED - MILTON KEYNES


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

Description Filing date
Capital. Capital allotment shares. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-11-30 View Report
Accounts. Accounts type full. 2023-08-22 View Report
Officers. Officer name: David Barry Rugg. Termination date: 2023-07-10. 2023-07-13 View Report
Capital. Capital allotment shares. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Accounts. Accounts type full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Officers. Officer name: Andrew Roberts Povey. Termination date: 2021-08-09. 2021-08-10 View Report
Officers. Appointment date: 2021-05-20. Officer name: Mr Andrew Roberts Povey. 2021-05-27 View Report
Officers. Officer name: Mr Kevin Steven Davis. Appointment date: 2021-04-22. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2019-12-06 View Report
Accounts. Accounts type full. 2019-06-21 View Report
Capital. Capital allotment shares. 2019-05-17 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Officers. Termination date: 2018-06-07. Officer name: Simon Alan Kniveton. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Officers. Officer name: Philip Hammond Rhys Gwyn. Termination date: 2017-09-18. 2017-09-18 View Report
Accounts. Accounts type full. 2017-07-28 View Report
Officers. Officer name: Mr Paul Watts. Appointment date: 2017-06-01. 2017-06-13 View Report
Officers. Officer name: Mr Paul Watts. Appointment date: 2017-06-01. 2017-06-12 View Report
Officers. Officer name: Louise Jane Isaac. Termination date: 2017-06-01. 2017-06-12 View Report
Officers. Officer name: Louise Jane Isaac. Termination date: 2017-06-01. 2017-06-12 View Report
Address. New address: Pinder House 249 Upper Third Street Milton Keynes MK9 1DS. Old address: 65 Carter Lane London EC4V 5HF. Change date: 2017-05-10. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Officers. Officer name: Mr Simon Alan Kniveton. Appointment date: 2016-01-01. 2016-02-25 View Report
Accounts. Accounts type full. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Change of name. Description: Company name changed venners systems and services LTD\certificate issued on 24/02/15. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type full. 2014-09-26 View Report
Officers. Officer name: Mrs Louise Jane Isaac. 2014-05-08 View Report
Officers. Officer name: Mrs Louise Jane Isaac. 2014-05-08 View Report
Officers. Officer name: Philip Kendall. 2014-05-08 View Report
Officers. Officer name: Philip Kendall. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type full. 2012-09-06 View Report
Officers. Change date: 2012-04-16. Officer name: Mr Philip Hammond Rhys Gwyn. 2012-04-24 View Report
Officers. Officer name: Mr David Barry Rugg. Change date: 2012-04-16. 2012-04-24 View Report
Officers. Change date: 2012-04-16. Officer name: Mr Philip Hammond Rhys Gwyn. 2012-04-24 View Report
Officers. Change date: 2012-04-16. Officer name: Mr David Barry Rugg. 2012-04-24 View Report
Officers. Officer name: Kerry Lee. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report