VERT FLOORING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewSatisfaction of charge 088843200001 in full

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA

View Document

15/08/1715 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNINE COTTAM

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED TCS UNDERFLOOR HEATING LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088843200001

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company