VERTIGO ROPE ACCESS SERVICES LTD
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
27/04/2327 April 2023 | Application to strike the company off the register |
06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 34 SWALLOWS MEADOW CASTLE CAEREINION WELSHPOOL POWYS SY21 9DZ WALES |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVIES / 01/09/2018 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DAVIES / 01/09/2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CARTREF LWYN SUN STREET FFESTINIOG GWYNEDD LL41 4NE |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVIES / 01/01/2014 |
21/01/1521 January 2015 | Annual return made up to 29 April 2014 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 1 VILLA MEWS TREWERN WELSHPOOL POWYS SY21 8EF WALES |
21/01/1521 January 2015 | COMPANY RESTORED ON 21/01/2015 |
09/12/149 December 2014 | STRUCK OFF AND DISSOLVED |
26/08/1426 August 2014 | FIRST GAZETTE |
29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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