VTICK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/03/2525 March 2025 Registered office address changed from Unit 3 Marlborough Mill Ridgefield Street Failsworth Manchester M35 0HJ England to Unit 15D Chichester Business Park Chichester St Rochdale OL16 2AU on 2025-03-25

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Azad Mohammed as a person with significant control on 2024-05-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2431 July 2024 Notification of Azad Mohammed as a person with significant control on 2024-05-01

View Document

31/07/2431 July 2024 Cessation of Abdullah Shakeel as a person with significant control on 2024-06-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

26/07/2426 July 2024 Termination of appointment of Abdullah Shakeel as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Mohammad Azad as a director on 2024-05-01

View Document

07/06/247 June 2024 Notification of Abdullah Shakeel as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Yasar Iqbal Zaman as a director on 2024-06-01

View Document

07/06/247 June 2024 Cessation of Yasar Iqbal Zaman as a person with significant control on 2024-06-01

View Document

06/06/246 June 2024 Registered office address changed from 67 Trefoil Wood Marton-in-Cleveland Middlesbrough TS7 8RR England to 32 Lonsdale Avenue Rochdale OL16 5HP on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Abdullah Shakeel as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2214 May 2022 Incorporation

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