VERTEC SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Appointment of Mr Philip John Guest as a director on 2025-04-07 |
| 07/03/257 March 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
| 06/03/256 March 2025 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 2025-03-06 |
| 31/01/2531 January 2025 | Termination of appointment of Rachana Gupta as a director on 2025-01-31 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
| 05/11/245 November 2024 | Statement of capital following an allotment of shares on 2018-12-31 |
| 21/10/2421 October 2024 | Resolutions |
| 14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-09-11 |
| 05/04/245 April 2024 | Change of details for Vertec Ag as a person with significant control on 2024-03-21 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 18/03/2418 March 2024 | Termination of appointment of Antony Weller as a secretary on 2023-10-23 |
| 08/03/248 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 01/02/241 February 2024 | Appointment of Ms Rachana Gupta as a director on 2024-01-26 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2023-11-10 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 19 READING ROAD PANGBOURNE UNITED KINGDOM BERKSHIRE RG8 7LR |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/05/191 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/11/188 November 2018 | SECRETARY APPOINTED MR ANTONY WELLER |
| 26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/12/169 December 2016 | DIRECTOR APPOINTED MR CLAUDIO PIETRA |
| 09/12/169 December 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN ROYALL |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ROYALL |
| 06/05/166 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/04/1530 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/11/1426 November 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
| 08/05/148 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/07/1317 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 1000 |
| 10/07/1310 July 2013 | DIRECTOR APPOINTED MRS BARBARA ROYALL |
| 21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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