VERTEX RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 056621240003 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from 12a Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-05-23

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Withdrawal of a person with significant control statement on 2023-11-02

View Document

02/11/232 November 2023 Notification of Marcus James Trench as a person with significant control on 2023-04-06

View Document

30/10/2330 October 2023 Termination of appointment of Claire Elizabeth Trench as a secretary on 2023-04-06

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TRENCH / 23/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS JAMES TRENCH / 19/10/2018

View Document

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

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1827 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 3.09

View Document

27/11/1827 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 3.09

View Document

23/11/1823 November 2018 ADOPT ARTICLES 12/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1817 September 2018 ADOPT ARTICLES 20/11/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 02/10/2017

View Document

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

View Accounts

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 13/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 23/12/15 NO CHANGES

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS JAMES TRENCH / 28/09/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056621240003

View Document

02/02/152 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 SUB DIVISION 24/03/2014

View Document

24/04/1424 April 2014 SUB-DIVISION 19/03/14

View Document

16/04/1416 April 2014 SECRETARY APPOINTED CLAIRE ELIZABETH TRENCH

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES TRENCH / 18/11/2010

View Document

07/02/117 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0913 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/0921 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRENCH / 20/03/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRENCH / 30/05/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 S366A DISP HOLDING AGM 19/06/07

View Document

09/07/079 July 2007 S386 DISP APP AUDS 19/06/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED TTG HIRING LTD CERTIFICATE ISSUED ON 24/01/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 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