VENUS BUSINESS COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 04800517 |
Category | Private Limited Company |
Incorporated | 16 Jun 2003 |
Age | 20 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
VENUS BUSINESS COMMUNICATIONS LTD is an active private limited company with number 04800517. It was incorporated 20 years, 11 months, 14 days ago, on 16 June 2003. The company address is Turing House Turing House, Manchester, M15 5RL, England.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Christopher Andrew Humphreys
Documents
Accounts with accounts type full
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Change person director company with change date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Humphreys
Change date: 2023-06-26
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Andrew Humphreys
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jack Leitch
Termination date: 2022-03-31
Documents
Capital statement capital company with date currency figure
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH19
Date: 2022-03-31
Capital : 1 GBP
Documents
Legacy
Date: 31 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/22
Documents
Resolution
Date: 31 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Alexander Edwards
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Elizabeth Davies
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Haden Harris
Appointment date: 2021-05-01
Documents
Accounts with accounts type full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jack Leitch
Appointment date: 2021-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-04
Officer name: Andrew Geoffrey Goldwater
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type full
Date: 09 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048005170002
Charge creation date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jenny Elizabeth Davies
Appointment date: 2019-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Keery
Termination date: 2019-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Brian Cunliffe Iddon
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: Cobra Court Ball Green Stretford Manchester M32 0QT England
New address: Turing House Archway 5 Manchester M15 5RL
Change date: 2018-09-05
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee John Perkins
Termination date: 2018-03-16
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Lee John Perkins
Documents
Accounts with accounts type small
Date: 03 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Old address: Turing House Archway Manchester M15 5RL England
Change date: 2017-05-10
New address: Cobra Court Ball Green Stretford Manchester M32 0QT
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-07
Charge number: 048005170001
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 08 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: Turing House Archway Manchester M15 5RL
Old address: 25-27 Oxford Street London W1D 2DW
Change date: 2017-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-06
Officer name: Mr Andrew Geoffrey Goldwater
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee John Perkins
Appointment date: 2017-03-06
Documents
Termination secretary company with name termination date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-06
Officer name: Amma Kyei Mensah
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Old address: 105 Stanstead Road Forest Hill London SE23 1HH
New address: 25-27 Oxford Street London W1D 2DW
Change date: 2015-06-03
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 19 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-19
Capital : 144.30 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 20 Sep 2013
Action Date: 30 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-30
Capital : 139 GBP
Documents
Capital alter shares subdivision
Date: 20 Sep 2013
Action Date: 30 Aug 2013
Category: Capital
Type: SH02
Date: 2013-08-30
Documents
Resolution
Date: 20 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-24
Officer name: Mr Brian Cuncliffe Iddon
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Cuncliffe Iddon
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-05
Capital : 82 GBP
Documents
Resolution
Date: 09 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 May 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-05
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-03
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ England
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Keery
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 16 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from lawford house albert place london N3 1QA
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/08/05
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dad solutions LIMITED\certificate issued on 26/05/05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/04; full list of members
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 19/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Some Companies
ALDWYCH GHANA HOLDINGS LIMITED
30 KING STREET,LONDON,EC2V 8EH
Number: | 09789323 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIZISTAR LTD.,LONDON,EC2A 4NE
Number: | 09804950 |
Status: | ACTIVE |
Category: | Private Limited Company |
415 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 7HU
Number: | 07466548 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LINCOLN'S INN FIELDS,LONDON,WC2A 3EG
Number: | 10985166 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLEABERRY HOUSE, BIRDINGBURY,WARWICKSHIRE,CV23 9RY
Number: | 05926722 |
Status: | ACTIVE |
Category: | Private Limited Company |
74-80 DERBY ROAD,BOOTLE,L20 1AD
Number: | 09188226 |
Status: | ACTIVE |
Category: | Private Limited Company |