VORTEX DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates | 
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates | 
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates | 
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-01 with no updates | 
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 19/02/2019 February 2020 | CESSATION OF DARREN JAMES WATERS AS A PSC | 
| 19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMGOSTAIR HOLDINGS LIMITED | 
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR YANNA WATERS | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WATERS / 15/03/2019 | 
| 15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YANNA WATERS / 15/03/2019 | 
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WATERS / 04/05/2018 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | 
| 07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 11/03/1611 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders | 
| 11/03/1611 March 2016 | APPOINTMENT TERMINATED, SECRETARY VANESSA WINSOR | 
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 27 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders | 
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YANNA WATERS / 12/02/2015 | 
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WATERS / 12/02/2015 | 
| 14/01/1514 January 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | 
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 13/06/1413 June 2014 | COMPANY NAME CHANGED SPAFIX UK LIMITED CERTIFICATE ISSUED ON 13/06/14 | 
| 05/06/145 June 2014 | CHANGE OF NAME 28/05/2014 | 
| 05/06/145 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders | 
| 19/02/1419 February 2014 | DIRECTOR APPOINTED MRS YANNA WATERS | 
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 15/02/1315 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders | 
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 15/03/1215 March 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11 | 
| 15/02/1215 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | 
| 14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders | 
| 14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WATERS / 14/02/2012 | 
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 04/03/114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders | 
| 04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS VANESSA LOUISE WINSOR / 12/02/2011 | 
| 10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 29 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP | 
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 16/02/1016 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders | 
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 15/04/0915 April 2009 | CURREXT FROM 28/02/2009 TO 30/04/2009 | 
| 26/03/0926 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 16/02/0916 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | 
| 09/04/089 April 2008 | APPOINTMENT TERMINATED DIRECTOR THIRD PARTY FORMATIONS LIMITED | 
| 09/04/089 April 2008 | DIRECTOR APPOINTED DARREN WATERS | 
| 09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | 
| 09/04/089 April 2008 | SECRETARY APPOINTED VANESSA WINSOR | 
| 09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | 
| 12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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