VORTEX OPTICAL COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

20/06/2320 June 2023 Registration of charge 066627320001, created on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr Ian John Reilly as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Notification of Ben Alexander Reilly as a person with significant control on 2023-03-30

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

16/03/2316 March 2023 Director's details changed for Mr Ian John Reilly on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Paul Edwards as a director on 2023-01-19

View Document

16/03/2316 March 2023 Cessation of Paul Edwards as a person with significant control on 2023-01-19

View Document

16/03/2316 March 2023 Change of details for Mr Ian John Reilly as a person with significant control on 2023-01-19

View Document

05/03/235 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Sub-division of shares on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

03/08/213 August 2021 Cessation of Steven John Joniec as a person with significant control on 2020-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CESSATION OF ALARIC GRAHAM SPENCER AS A PSC

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONIEC / 05/08/2019

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALARIC SPENCER

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONIEC

View Document

16/03/2016 March 2020 CESSATION OF PETER JAMES WHITE AS A PSC

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONIEC / 08/10/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

09/08/199 August 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR APPOINTED MR STEVEN JONIEC

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 28/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 28/10/2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR ALARIC GRAHAM SPENCER

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED PETER WHITE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED PAUL EDWARDS

View Document

10/09/0810 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

04/08/084 August 2008 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