VERTEX SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Satisfaction of charge 8 in full

View Document

08/10/248 October 2024 Satisfaction of charge 025223450009 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/10/2326 October 2023 Full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

03/11/223 November 2022 Full accounts made up to 2022-06-30

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES CURRAN / 02/06/2019

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

06/04/186 April 2018 ADOPT ARTICLES 28/02/2018

View Document

27/03/1827 March 2018 ADOPT ARTICLES 28/02/2018

View Document

14/03/1814 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 3786.11

View Document

14/03/1814 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 3646

View Document

14/03/1814 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 3331.98

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRIAN CURRAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL JAMES CURRAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD JAMES SMITH

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025223450009

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR SEAN WILLIAM JOSEPH CURRAN

View Document

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

View Accounts

19/08/1419 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 09/09/2010

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN PATRICK CURRAN / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FARDELL / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES SMITH / 17/07/2012

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 20/12/10 STATEMENT OF CAPITAL GBP 2000

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/097 January 2009 GBP NC 1000/100000 30/05/07

View Document

28/12/0828 December 2008 S-DIV

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED BRIAN PATRICK CURRAN

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GARY SARGEANT & CO 5 WHITE OAK SQUARE LONDON ROAD, SWANLEY KENT BR8 7AG

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 5 GARY SARGEANT & CO 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED EVERGREEN FM LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED FACILITIES SOFTWARE INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

22/07/0422 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 STATUTORY DECLARATION 19/09/02

View Document

09/10/029 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

21/01/0021 January 2000 AUDITOR'S RESIGNATION

View Document

03/12/993 December 1999 £ NC 100000/100900 08/11/99

View Document

03/12/993 December 1999 ALTERMEMORANDUM08/11/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: CONCEPT HOUSE GOODMAYES AVENUE GOODMAYES ILFORD IG3 8TW

View Document

07/08/977 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS; AMEND

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 £ NC 100/100000 03/05/95

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 03/05/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: RIVERSIDE HOUSE 2 CHADWELL HEATH LANE CHADWELL HEATH ESSEX.RM6 4LS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 16/07/93; CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: SAXON HOUSE SUNNYSIDE ROAD ILFORD ESSEX IG1 1HY

View Document

13/07/9213 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 13 CAT HILL EAST BARNET HERTS EN4 8HG

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 13 CAT HILL, EAST BARNET, HERTS. EN4 8HG.

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: COUNTRY GARDENS BALDOCK ROAD COTTERED, HERTFORDSHIRE SG9 9QZ

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/909 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/90

View Document

09/11/909 November 1990 Certificate of change of name

View Document

09/11/909 November 1990 COMPANY NAME CHANGED SWELLPOINT LIMITED CERTIFICATE ISSUED ON 12/11/90

View Document

09/11/909 November 1990 Certificate of change of name

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 ALTER MEM AND ARTS 16/07/90

View Document

16/07/9016 July 1990 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