VERTEX TESTING & MAINTENANCE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

14/08/2414 August 2024 Appointment of Miss Bryony Kate Regan as a director on 2024-08-14

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-10-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Change of details for Mr James Ian Hunter as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Notification of Bryony Kate Regan as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr James Ian Hunter on 2023-09-30

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ELSOM

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 43 GRANGE AVENUE HATFIELD DONCASTER DN7 6QP ENGLAND

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MISS BRYONY KATE REGAN

View Document

15/05/2015 May 2020 CESSATION OF BRADLEY ANDREW ELSOM AS A PSC

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 2

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information