VERTECH TS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

29/09/2029 September 2020 SAIL ADDRESS CHANGED FROM: 5 ELGINHAUGH GARDENS DALKEITH EH22 3GZ SCOTLAND

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES EASTON / 01/05/2020

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB

View Document

02/05/202 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES EASTON / 01/05/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/10/1915 October 2019 SAIL ADDRESS CHANGED FROM: 22 KITTLEGAIRY CRESCENT PEEBLES SCOTTISH BORDERS EH45 9NJ SCOTLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SAIL ADDRESS CREATED

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 22 KITTLEGAIRY CRESCENT PEEBLES BORDERS EH45 9NJ SCOTLAND

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information