VORTEX PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Registered office address changed from Unit 2 Bordesley Hall Farm Barns Storrage Lane Alvechurch Birmingham B48 7ES England to 9-11 Vittoria Street Birmingham B1 3nd on 2025-03-14 |
14/03/2514 March 2025 | Confirmation statement made on 2024-11-11 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-06-30 |
03/12/223 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR HARRY COMPTON |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
12/03/2012 March 2020 | COMPANY NAME CHANGED COMPLETE AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 12/03/20 |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAMS |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR HARRY JOHN COMPTON |
11/03/2011 March 2020 | CESSATION OF MICHAEL JON RHYS TAMS AS A PSC |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 17 LESWELL LANE KIDDERMINSTER DY10 1RL UNITED KINGDOM |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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