VERTICAL GREENING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on 2025-06-12

View Document

02/05/252 May 2025 Secretary's details changed for Angus Cunningham on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Angus Patrick Cunningham on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Scotscape Group Limited as a person with significant control on 2025-03-05

View Document

01/05/251 May 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092184910001

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PATRICK CUNNINGHAM / 13/08/2015

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGUS CUNNINGHAM / 13/08/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM SECOND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA ENGLAND

View Document

15/09/1415 September 2014 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