VORTEX ADVANCED ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCertificate of change of name

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Benjamin Au on 2025-06-04

View Document

09/06/259 June 2025 NewRegistered office address changed from The Coach House Snowdon Road Middlesbrough TS2 1LR England to Pen Cutting Tools Bold Street Sheffield S9 2LR on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Malcolm Badger on 2025-06-04

View Document

24/01/2524 January 2025 Notification of Madwell & Co Investments Ltd as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Termination of appointment of John Neville Whitfield as a director on 2025-01-17

View Document

24/01/2524 January 2025 Registered office address changed from Pen Cutting Tools Bold Street Attercliffe Sheffield South Yorkshire S9 2LR England to The Coach House Snowdon Road Middlesbrough TS2 1LR on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Peter James Raybould as a director on 2025-01-17

View Document

24/01/2524 January 2025 Termination of appointment of Simon Jonathan Ling as a director on 2025-01-17

View Document

24/01/2524 January 2025 Appointment of Mr Malcolm Badger as a director on 2025-01-17

View Document

24/01/2524 January 2025 Appointment of Mr Benjamin Au as a director on 2025-01-17

View Document

24/01/2524 January 2025 Cessation of Meteora Industrials Limited as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Cessation of Raybould Asset Management Ltd as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Cessation of Freycinet Limited as a person with significant control on 2025-01-17

View Document

10/10/2410 October 2024 Cessation of Helene Amanda Raybould as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Cessation of Simon Jonathan Ling as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Cessation of Caroline Alison Ling as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Notification of Meteora Industrials Limited as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Notification of Raybould Asset Management Ltd as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Notification of Freycinet Limited as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Cessation of Elizabeth Ann Whitfield as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Cessation of Peter James Raybould as a person with significant control on 2024-10-02

View Document

10/10/2410 October 2024 Cessation of John Neville Whitfield as a person with significant control on 2024-10-09

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

02/04/242 April 2024 Termination of appointment of Helene Amanda Raybould as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Ann Whitfield as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Caroline Alison Ling as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registered office address changed from 406 Duffield Road Darley Abbey Derby DE22 1ES England to Pen Cutting Tools Bold Street Attercliffe Sheffield South Yorkshire S9 2LR on 2021-12-13

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 DIRECTOR APPOINTED MRS ELIZABETH ANN WHITFIELD

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS CAROLINE ALISON LING

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN NEVILLE WHITFIELD / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RAYBOULD / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS HELENE AMANDA RAYBOULD

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN LING / 27/10/2020

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ALISON LING

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENE AMANDA RAYBOULD

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN WHITFIELD

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121722380003

View Document

05/04/205 April 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RAYBOULD / 04/10/2019

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN LING

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NEVILLE WHITFIELD

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121722380002

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121722380001

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SIMON JONATHAN LING

View Document

04/10/194 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 3

View Document

23/08/1923 August 2019 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