VERTEC SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Philip John Guest as a director on 2025-04-07

View Document

07/03/257 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/03/256 March 2025 Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 2025-03-06

View Document

31/01/2531 January 2025 Termination of appointment of Rachana Gupta as a director on 2025-01-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2018-12-31

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-09-11

View Document

05/04/245 April 2024 Change of details for Vertec Ag as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Antony Weller as a secretary on 2023-10-23

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Appointment of Ms Rachana Gupta as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2023-11-10

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 19 READING ROAD PANGBOURNE UNITED KINGDOM BERKSHIRE RG8 7LR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 SECRETARY APPOINTED MR ANTONY WELLER

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 DIRECTOR APPOINTED MR CLAUDIO PIETRA

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROYALL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROYALL

View Document

06/05/166 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1426 November 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

08/05/148 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MRS BARBARA ROYALL

View Document

21/03/1321 March 2013 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