VERTICAL STRUCTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-04-21 with updates

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

02/12/242 December 2024 Registered office address changed from 1 Edward Street Belfast Antrim BT1 2LR Northern Ireland to 27-37 Adelaide Street Linen Loft Belfast BT2 8FE on 2024-12-02

View Document

31/10/2431 October 2024 Cessation of Marc Gareth Dowie as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Paddy O'hagan as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Tara Simpson as a director on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Instil Holdings Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Simon Whittaker as a person with significant control on 2024-10-29

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/10/219 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM CITY EAST BUSINESS CENTRE 68 - 72 NEWTOWNARDS ROAD BELFAST ANTRIM BT4 1GW NORTHERN IRELAND

View Document

16/05/1916 May 2019 COMPANY BUSINESS 25/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 109 CITY EAST BUSINESS CENTRE 68 - 72 NEWTOWNARDS ROAD BELFAST ANTRIM BT4 1GW UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 5 CROMAC AVENUE BELFAST CO.ANTRIM BT7 2JA

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/05/175 May 2017 03/01/17 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WHITTAKER / 01/10/2013

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC DOWIE / 17/02/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SHARON DOWIE

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARC DOWIE / 06/05/2013

View Document

07/05/137 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON DOWIE / 06/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/04/1222 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 2 CARNTALL VIEW NEWTOWNABBEY CO ANTRIM BT36 5UG

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR SIMON WHITTAKER

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DOWIE / 21/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 21/04/09 ANNUAL RETURN SHUTTLE

View Document

03/02/093 February 2009 30/04/08 ANNUAL ACCTS

View Document

01/05/081 May 2008 21/04/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 30/04/07 ANNUAL ACCTS

View Document

27/04/0727 April 2007 21/04/07 ANNUAL RETURN SHUTTLE

View Document

05/05/065 May 2006 CHANGE OF DIRS/SEC

View Document

21/04/0621 April 2006 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