VORTEX MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Registered office address changed from Unit 48 Tern Valley Business Park Market Drayton TF9 3AG England to Unit 14D Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 2024-02-07

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Registered office address changed from 64 Tern Valley Business Park Market Drayton TF9 3AG England to Unit 48 Tern Valley Business Park Market Drayton TF9 3AG on 2022-11-02

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-08-31

View Document

19/10/2119 October 2021 Change of details for Mr Julian Gavagan as a person with significant control on 2021-09-06

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Laura Gavagan as a director on 2021-09-06

View Document

07/10/217 October 2021 Registered office address changed from Molinuex House 6a Market Place Shifnal Shropshire TF11 9AZ England to 64 Tern Valley Business Park Market Drayton TF9 3AG on 2021-10-07

View Document

07/10/217 October 2021 Cessation of Laura Gavagan as a person with significant control on 2021-09-06

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

06/07/206 July 2020 COMPANY NAME CHANGED J G ENG SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GAVAGAN / 07/10/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 33 EASTGATE STREET STAFFORD ST16 2LZ ENGLAND

View Document

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

View Accounts

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GAVAGAN / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA GAVAGAN / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 17/07/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT A6 ROSEHILL ROAD STOKE HEATH MARKET DRAYTON SHROPSHIRE TF9 2JU ENGLAND

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GAVAGAN / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA GAVAGAN / 08/05/2018

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 01/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GAVAGAN / 01/07/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS LAURA GAVAGAN

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 10

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 30 EASTGATE STREET STAFFORD ST16 2LZ

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED JULIAN GAVAGAN ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

04/08/144 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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