Company Information for VERBATIM SERVICES LIMITED
151 WHITELADIES ROAD, BRISTOL, BS8 2RA,
|
Company Registration Number
06804522
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VERBATIM SERVICES LIMITED | |
Legal Registered Office | |
151 WHITELADIES ROAD BRISTOL BS8 2RA Other companies in N12 | |
Company Number | 06804522 | |
---|---|---|
Company ID Number | 06804522 | |
Date formed | 2009-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 18:05:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERBATIM SERVICES LLC | Delaware | Unknown | ||
VERBATIM SERVICES GROUP LLC | New Jersey | Unknown | ||
VERBATIM SERVICES GROUP LTD | Suite 4 Amersham House Mill Street Berkhamsted HERTFORDSHIRE HP4 2DT | Active | Company formed on the 2023-07-27 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR JONATHON MARK MIDELTON BAKER | ||
Appointment of Mr Jonathon Mark Midelton Baker as company secretary on 2023-04-26 | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COPAS | ||
CESSATION OF SUSAN ELIZABETH COPAS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARK MIDELTON BAKER | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
Current accounting period extended from 31/01/23 TO 28/02/23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/07/22 FROM 1st Floor 2 Woodberry Grove Finchley London N12 0DR England | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Susan Elizabeth Copas on 2020-09-16 | |
PSC04 | Change of details for Mrs Susan Elizabeth Copas as a person with significant control on 2020-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM Winnington House 2 Woodberry Grove London N12 0DR England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM Winnington House 2 Woodberry Grove London N12 0DR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Gardener's Cottage Kiplin Richmond North Yorkshire DL10 6AT England | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 1st Floor 2 Woodberry Grove North Finchley London N12 0DR | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/11 FROM 788-790 Finchley Road London NW11 7TJ | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Susan Elizabeth Copas on 2010-01-28 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 5 |
MortgagesNumMortOutstanding | 0.10 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities
Creditors Due Within One Year | 2012-02-01 | £ 10,023 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERBATIM SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,344 |
Current Assets | 2012-02-01 | £ 11,861 |
Debtors | 2012-02-01 | £ 10,517 |
Fixed Assets | 2012-02-01 | £ 227 |
Shareholder Funds | 2012-02-01 | £ 2,065 |
Tangible Fixed Assets | 2012-02-01 | £ 227 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as VERBATIM SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |