VERTICAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

26/10/2326 October 2023 Termination of appointment of Nicola Dilworth as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Christopher John North as a director on 2023-10-26

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/08/2315 August 2023 Notification of Notsallow 134 Limited as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Cessation of Peter Leslie Healey as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Cessation of Christopher John North as a person with significant control on 2023-08-14

View Document

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

View Accounts

27/04/2327 April 2023 Accounts for a small company made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Appointment of Mr Dennis Gardner as a director on 2022-01-18

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BENTLEY

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON TUCKER

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS GARDNER

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 CESSATION OF NICOLA DILWORTH AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF STEPHANIE ANITA CROSS AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NORTH

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARKER

View Document

04/04/184 April 2018 CESSATION OF ROBERT BARKER AS A PSC

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER NORTH

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GARDNER / 01/10/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/05/175 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PETER STUART BENTLEY

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

16/02/1516 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ROBERT CHARLES BARKER

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 CURREXT FROM 25/01/2013 TO 31/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GARDNER / 22/08/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED GORDON TUCKER

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS NICOLA DILWORTH

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MICHAEL RUSSELL

View Document

22/08/1122 August 2011 16/08/11 NO CHANGES

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARRY HANSON

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY HOUSLEY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARL FOODY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY LARRY HANSON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY LARRY HANSON

View Document

08/09/108 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HEALEY / 24/05/2010

View Document

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

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 17/06/2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED TRACY JAYNE HOUSLEY

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR CARL JOHN FOODY

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 13/02/2008

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/08/04; NO CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

27/07/0427 July 2004 AUDITOR'S RESIGNATION

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 24/01/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SHARES AGREEMENT OTC

View Document

21/10/0221 October 2002 SHARES AGREEMENT OTC

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

10/08/0210 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0210 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 25/01/03

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/08/01; NO CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 16/08/00; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 S386 DISP APP AUDS 02/09/94

View Document

14/09/9414 September 1994 Resolutions

View Document

14/09/9414 September 1994 Resolutions

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991

View Document

02/09/912 September 1991

View Document

02/09/912 September 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/08/917 August 1991 Full accounts made up to 1990-09-30

View Document

07/08/917 August 1991 Full accounts made up to 1990-09-30

View Document

04/09/904 September 1990

View Document

04/09/904 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/09/904 September 1990

View Document

27/09/8927 September 1989

View Document

27/09/8927 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/09/8927 September 1989

View Document

17/08/8917 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/89

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED HEALEY MICRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987

View Document

14/09/8714 September 1987

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986

View Document

30/04/8630 April 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

10/10/8410 October 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8314 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/83

View Document

21/07/8321 July 1983 CERTIFICATE OF INCORPORATION

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