-
VERUS LIMITED - Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Company Information
- Company registration number
- 05050599
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fulford House
- Newbold Terrace
- Leamington Spa
- Warwickshire
- CV32 4EA
- United Kingdom Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom UK
Management
- Managing Directors
- LINDA JANE JOHN
- Company secretaries
- RUBY JOYCE DANIELS
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-20
- Age Of Company 2004-02-20 20 years
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mrs Linda Jane John
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Last Return Made Up To:
- 2013-02-20
-
VERUS LIMITED Company Description
- VERUS LIMITED is a ltd registered in United Kingdom with the Company reg no 05050599. Its current trading status is "live". It was registered 2004-02-20. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-20.It can be contacted at Fulford House .
Get VERUS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Verus Limited - Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
- 2004-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERUS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 (2017-11-29) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE JOHN / 11/01/2017 (2017-01-11) - CH01
-
CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES (2017-03-15) - CS01
keyboard_arrow_right 2016
-
29/02/16 TOTAL EXEMPTION SMALL (2016-03-29) - AA
-
20/02/16 FULL LIST (2016-02-22) - AR01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-05-29) - AA
-
20/02/15 FULL LIST (2015-02-20) - AR01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-06-20) - AA
-
20/02/14 FULL LIST (2014-02-24) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-06-28) - AA
-
20/02/13 FULL LIST (2013-02-25) - AR01
keyboard_arrow_right 2012
-
28/02/12 TOTAL EXEMPTION SMALL (2012-12-06) - AA
-
20/02/12 FULL LIST (2012-03-02) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-05-11) - AA
-
20/02/11 NO CHANGES (2011-03-04) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-05-21) - AA
-
20/02/10 NO CHANGES (2010-03-16) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS (2009-04-17) - 363a
-
28/02/09 TOTAL EXEMPTION SMALL (2009-03-23) - AA
-
RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS (2009-04-27) - 363a
keyboard_arrow_right 2008
-
29/02/08 TOTAL EXEMPTION SMALL (2008-04-23) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-05-30) - AA
-
RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS (2007-04-13) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 (2006-06-12) - AA
-
RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS (2006-03-16) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS (2005-07-26) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 (2005-05-23) - AA
keyboard_arrow_right 2004
-
NEW DIRECTOR APPOINTED (2004-03-04) - 288a
-
REGISTERED OFFICE CHANGED ON 04/03/04 FROM: (2004-03-04) - 287
-
NEW SECRETARY APPOINTED (2004-03-04) - 288a
-
DIRECTOR RESIGNED (2004-03-01) - 288b
-
SECRETARY RESIGNED (2004-03-01) - 288b
-
INCORPORATION DOCUMENTS (2004-02-20) - NEWINC