VERTEX MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-08-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-08-31

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Registered office address changed from Permaquip Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ United Kingdom to Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 2022-01-20

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/06/193 June 2019 CURREXT FROM 29/03/2019 TO 31/08/2019

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100721800001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 COMPANY NAME CHANGED CPFP HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ ENGLAND

View Document

21/05/1821 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

13/03/1813 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

14/12/1714 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK JOHN SARGENT

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYLER

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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