VERTICE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/12/221 December 2022 Change of details for Mr Marc Ashley Preston as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Marc Ashley Preston on 2022-12-01

View Document

01/12/221 December 2022 Secretary's details changed for Mr Marc Ashley Preston on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL PRESTON

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR MARC ASHLEY PRESTON

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED ELMHURST PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ASHLEY PRESTON / 01/05/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL PRESTON / 01/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: C/O WORTLEY BYERS CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: BERKELEY HOUSE HAMBRO ROAD BRENTWOOD ESSEX CM14 4ES

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 CONVE 11/07/01

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 49 EASTBOURNE ROAD PEVENSEY BAY EAST SUSSEX BN24 6HL

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0219 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0219 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information