VORTEC SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR IVOR MALCOLM GEORGE ANDREWS / 03/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 5A THE GROVE INDUSTRIAL ESTATE PARK ROAD SWANLEY KENT BR8 8AJ

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 43 EAST STREET BROMLEY BR1 1QQ ENGLAND

View Document

02/11/122 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR MALCOLM GEORGE ANDREWS / 20/07/2012

View Document

18/04/1218 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

05/01/115 January 2011 ALLOT SHARES 24/11/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR MALCOLM GEORGE ANDREWS / 07/03/2010

View Document

08/09/108 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

09/07/099 July 2009 DIRECTOR APPOINTED IVOR MALCOLM GEORGE ANDREWS

View Document

03/07/093 July 2009 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