VORTEX ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to Unit a Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ on 2024-12-06

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

21/05/2421 May 2024 Change of details for Mr Tom Edwards as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Thomas Frederick Edwards on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Change of details for Mr Tom Edwards as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Thomas Frederick Edwards on 2024-04-23

View Document

26/02/2426 February 2024 Registered office address changed from 21 Beaufort Court Roebuck Way Knowlhill Milton Keynes Buckinghamshire MK5 8HL England to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2024-02-26

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Registered office address changed from Ced Accountancy Services Ltd 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northants NN12 8AX England to 21 Beaufort Court Roebuck Way Knowlhill Milton Keynes Buckinghamshire MK5 8HL on 2022-02-14

View Document

29/11/2129 November 2021 Termination of appointment of Edward Frederick Edwards as a director on 2021-11-01

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Director's details changed for Mr Thomas Frederick Edwards on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Tom Edwards as a person with significant control on 2021-06-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O C/O COLIN WILKS & CO LTD SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD BLETCHLEY MILTON KEYNES MK1 1BA

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK EDWARDS / 24/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR TOM EDWARDS / 15/09/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1A THE AVENUE FLITWICK BEDFORD MK45 1BP

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SUITE 1, FRANKLIN HOUSE 2 STEPPINGLEY ROAD FLITWICK BEDS MK45 1AJ UNITED KINGDOM

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK EDWARDS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FREDERICK EDWARDS / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 25/09/09

View Document

29/09/0929 September 2009 GBP NC 1000/1010 25/09/2009

View Document

29/09/0929 September 2009 COMPANY BUSINESS 25/09/2009

View Document

07/04/097 April 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