VERTEX TESTING & MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
14/08/2414 August 2024 | Appointment of Miss Bryony Kate Regan as a director on 2024-08-14 |
13/08/2413 August 2024 | Micro company accounts made up to 2023-10-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
17/02/2417 February 2024 | Certificate of change of name |
12/02/2412 February 2024 | Registered office address changed from 7 the Coppice Gomersal Cleckheaton BD19 4QA England to 348 Leeds Road Birstall Batley WF17 0HY on 2024-02-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Change of details for Mr James Ian Hunter as a person with significant control on 2023-10-20 |
21/10/2321 October 2023 | Notification of Bryony Kate Regan as a person with significant control on 2023-10-20 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
04/10/234 October 2023 | Director's details changed for Mr James Ian Hunter on 2023-09-30 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
05/03/235 March 2023 | Registered office address changed from 10 White Horse Close Birstall Batley WF17 0LB England to 7 the Coppice Gomersal Cleckheaton BD19 4QA on 2023-03-05 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY ELSOM |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 43 GRANGE AVENUE HATFIELD DONCASTER DN7 6QP ENGLAND |
15/05/2015 May 2020 | SECRETARY APPOINTED MISS BRYONY KATE REGAN |
15/05/2015 May 2020 | CESSATION OF BRADLEY ANDREW ELSOM AS A PSC |
15/05/2015 May 2020 | 15/05/20 STATEMENT OF CAPITAL GBP 2 |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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