VORTEX CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

03/06/253 June 2025 Change of details for Ms Francesca Bailey-Wheeler as a person with significant control on 2025-04-15

View Document

03/06/253 June 2025 Notification of Thomas Andrew Wheeler as a person with significant control on 2025-04-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/03/2517 March 2025 Change of details for Ms Francesca Bailey-Wheeler as a person with significant control on 2024-12-23

View Document

17/03/2517 March 2025 Cessation of Thomas Andrew Wheeler as a person with significant control on 2024-12-23

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-03-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WHEELER / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 50 LAKE ROAD VERWOOD DORSET BH31 6BX

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JAYNE BAILEY-WHEELER / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / THOMAS ANDREW WHEELER / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MS FRANCESCA BAILEY-WHEELER / 01/07/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JAYNE BAILEY-WHEELER / 16/08/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WHEELER / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JAYNE BAILEY-WHEELER / 17/04/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 5 SHERWOOD DRIVE VERWOOD DORSET BH31 7BH

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS FRANCESCA JAYNE BAILEY-WHEELER

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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