VERTEX IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Registration of charge 040893740008, created on 2022-05-03

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/02/228 February 2022 Notification of Mtr1Ooo Ltd as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/227 February 2022 Cessation of Anthony Colin Cook as a person with significant control on 2022-02-07

View Document

02/02/222 February 2022 Registration of charge 040893740007, created on 2022-02-01

View Document

02/02/222 February 2022 Satisfaction of charge 040893740005 in full

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040893740006

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040893740005

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O C/O DOWNS & CO IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD

View Document

17/10/1517 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/10/1419 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/10/1326 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 3RD FLOOR IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR KEITH JEFFCOAT

View Document

06/01/106 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT STRATFORD

View Document

06/11/086 November 2008 SECRETARY APPOINTED ANTHONY COLIN COOK

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 SEC 320(1) SHAR ACQ APP 15/10/02

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 2ND FLOOR 37A FREELANDS ROAD BROMLEY KENT BR1 3HZ

View Document

22/10/0122 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 36 BEACONSFIELD ROAD BICKLEY KENT BR7 5EN

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

01/11/001 November 2000 COMPANY NAME CHANGED ELDERBY LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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