VERTEX ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Satisfaction of charge 096502460001 in full

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Director's details changed for Mr Brian Barr on 2015-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

04/07/244 July 2024 Register inspection address has been changed from C/O Tollers Solicitor Medina House 312-314 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AE to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE

View Document

03/07/243 July 2024 Register(s) moved to registered inspection location C/O Tollers Solicitor Medina House 312-314 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AE

View Document

03/07/243 July 2024 Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

21/03/2421 March 2024 Registration of charge 096502460002, created on 2024-03-20

View Document

21/03/2421 March 2024 Registration of charge 096502460003, created on 2024-03-20

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Cessation of Harmor Ltd as a person with significant control on 2022-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

18/07/2318 July 2023 Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30

View Document

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

View Accounts

22/10/2122 October 2021 Registration of charge 096502460001, created on 2021-10-13

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JOHN NEIL SEATON

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SIMON DEREK WARBURTON

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DORR

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMOR LTD

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORGAN / 01/01/2016

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MICHAEL MORGAN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR STEVEN HARRIS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ADRIAN JOHN DORR

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRIAN BARR

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED VERTEX PRECISION LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

24/06/1524 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information