This company is commonly known as Verisona Limited. The company was founded 15 years ago and was given the registration number 06669970. The firm's registered office is in SALE. You can find them at Sale Point, Washway Road, Sale, . This company's SIC code is 69102 - Solicitors.
Name | : | VERISONA LIMITED |
---|---|---|
Company Number | : | 06669970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2008 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sale Point, Washway Road, Sale, England, M33 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Secretary | 11 August 2008 | Active |
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 20 June 2011 | Active |
Wellesley House, 202 London Road, Waterlooville, United Kingdom, PO7 7AN | Director | 11 August 2008 | Active |
202, London Road, Waterlooville, PO7 7AN | Director | 09 September 2008 | Active |
64, West Street, Havant, PO9 1PA | Director | 09 September 2008 | Active |
38 Stoke Road, Gosport, England, PO12 1JG | Director | 05 February 2019 | Active |
202, London Road, Waterlooville, PO7 7AN | Director | 09 September 2008 | Active |
64, West Street, Havant, PO9 1PA | Director | 09 September 2008 | Active |
1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 11 August 2008 | Active |
Sale Point, Washway Road, Sale, England, M33 6AG | Director | 14 February 2020 | Active |
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 09 August 2013 | Active |
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 16 April 2010 | Active |
Wellesley House, 202 London Road, Waterlooville, PO7 7AN | Director | 09 September 2008 | Active |
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 09 September 2008 | Active |
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 01 October 2013 | Active |
Syer House, Stafford Park, Telford, England, TF3 3BD | Director | 12 January 2023 | Active |
Syer House, Stafford Park, Telford, England, TF3 3BD | Director | 27 February 2019 | Active |
Syer House, Stafford Park, Telford, England, TF3 3BD | Director | 27 February 2019 | Active |
202, London Road, Waterlooville, PO7 7AN | Director | 09 September 2008 | Active |
Metamorph Group Limited | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aspen House Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Auditors | Auditors resignation company. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Change of name | Certificate change of name company. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Change account reference date company current shortened. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.