VORTEX AUTOMOTIVE LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

24/09/2424 September 2024 Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24

View Document

24/09/2424 September 2024 Registered office address changed from 2 Woodhouse Drive Kenilworth CV8 2GU England to 2 Woodhouse Drive Kenilworth CV8 2UG on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24

View Document

24/06/2424 June 2024 Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-06-10

View Document

24/06/2424 June 2024 Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10

View Document

24/06/2424 June 2024 Director's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 23 Woodmill Meadow Kenilworth Warwickshire CV8 2XP to 2 Woodhouse Drive Kenilworth CV8 2GU on 2024-06-24

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADRIAN GREVILLE SMITH

View Document

15/06/2015 June 2020 CESSATION OF CHRISTOPHER ADRIAN GREVILLE SMITH AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN MORRIS

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ASTBURY

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ABEL

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR CHRISTOPHER ADRIAN GREVILLE SMITH

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/01/104 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WINSTON ASTBURY / 16/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MORRIS / 16/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN GREVILLE SMITH / 16/11/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY NORMAN MORRIS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ASTBURY / 31/01/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 16 HRS BUSINESS PARK GRANBY AVENUE GARRETTS GREEN B33 0SJ

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABEL / 31/01/2009

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED PHANTOM AUTOMOTIVE LTD CERTIFICATE ISSUED ON 04/04/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: SOVEREIGN HOUSE 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET

View Document

09/01/039 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 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