VERTECHS HEATING INTEGRATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-04-30

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Termination of appointment of Paul Andrew Brown as a secretary on 2024-01-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/05/1826 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/05/1614 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 3

View Document

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SWEET / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/02/157 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 WANSDYKE LANCASTER PARK MORPETH NORTHUMBERLAND NE61 3RL

View Document

02/12/142 December 2014 SECRETARY APPOINTED PAUL ANDREW BROWN

View Document

01/12/141 December 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY CAROL TODD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 COMPANY NAME CHANGED VERTECHS PLUMBING & HEATING ENGINEERS LTD CERTIFICATE ISSUED ON 09/05/13

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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