VERTEX RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Satisfaction of charge 056621240003 in full |
04/11/244 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
02/11/232 November 2023 | Withdrawal of a person with significant control statement on 2023-11-02 |
02/11/232 November 2023 | Notification of Marcus James Trench as a person with significant control on 2023-04-06 |
30/10/2330 October 2023 | Termination of appointment of Claire Elizabeth Trench as a secretary on 2023-04-06 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TRENCH / 23/12/2018 |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS JAMES TRENCH / 19/10/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/11/1827 November 2018 | 30/09/18 STATEMENT OF CAPITAL GBP 3.09 |
27/11/1827 November 2018 | 30/09/18 STATEMENT OF CAPITAL GBP 3.09 |
23/11/1823 November 2018 | ADOPT ARTICLES 12/10/2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | STATEMENT OF COMPANY'S OBJECTS |
17/09/1817 September 2018 | ADOPT ARTICLES 20/11/2017 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 02/10/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/06/1721 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 13/01/2017 |
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 |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | 23/12/15 NO CHANGES |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS JAMES TRENCH / 28/09/2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056621240003 |
02/02/152 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/04/1424 April 2014 | SUB DIVISION 24/03/2014 |
24/04/1424 April 2014 | SUB-DIVISION 19/03/14 |
16/04/1416 April 2014 | SECRETARY APPOINTED CLAIRE ELIZABETH TRENCH |
06/01/146 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
03/10/133 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES TRENCH / 18/11/2010 |
07/02/117 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/05/0914 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/05/0913 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/03/0921 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRENCH / 20/03/2009 |
05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRENCH / 30/05/2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/07/079 July 2007 | S366A DISP HOLDING AGM 19/06/07 |
09/07/079 July 2007 | S386 DISP APP AUDS 19/06/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
24/01/0624 January 2006 | COMPANY NAME CHANGED TTG HIRING LTD CERTIFICATE ISSUED ON 24/01/06 |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
23/12/0523 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VERTEX RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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