VORTEX ADVANCED ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Certificate of change of name |
10/06/2510 June 2025 New | Director's details changed for Mr Benjamin Au on 2025-06-04 |
09/06/259 June 2025 New | Registered 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 |
09/06/259 June 2025 New | Director's details changed for Mr Malcolm Badger on 2025-06-04 |
24/01/2524 January 2025 | Notification of Madwell & Co Investments Ltd as a person with significant control on 2025-01-17 |
24/01/2524 January 2025 | Termination of appointment of John Neville Whitfield as a director on 2025-01-17 |
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 |
24/01/2524 January 2025 | Termination of appointment of Peter James Raybould as a director on 2025-01-17 |
24/01/2524 January 2025 | Termination of appointment of Simon Jonathan Ling as a director on 2025-01-17 |
24/01/2524 January 2025 | Appointment of Mr Malcolm Badger as a director on 2025-01-17 |
24/01/2524 January 2025 | Appointment of Mr Benjamin Au as a director on 2025-01-17 |
24/01/2524 January 2025 | Cessation of Meteora Industrials Limited as a person with significant control on 2025-01-17 |
24/01/2524 January 2025 | Cessation of Raybould Asset Management Ltd as a person with significant control on 2025-01-17 |
24/01/2524 January 2025 | Cessation of Freycinet Limited as a person with significant control on 2025-01-17 |
10/10/2410 October 2024 | Cessation of Helene Amanda Raybould as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Cessation of Simon Jonathan Ling as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Cessation of Caroline Alison Ling as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Notification of Meteora Industrials Limited as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Notification of Raybould Asset Management Ltd as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Notification of Freycinet Limited as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Cessation of Elizabeth Ann Whitfield as a person with significant control on 2024-10-09 |
10/10/2410 October 2024 | Cessation of Peter James Raybould as a person with significant control on 2024-10-02 |
10/10/2410 October 2024 | Cessation of John Neville Whitfield as a person with significant control on 2024-10-09 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
02/04/242 April 2024 | Termination of appointment of Helene Amanda Raybould as a director on 2024-03-31 |
02/04/242 April 2024 | Termination of appointment of Elizabeth Ann Whitfield as a director on 2024-03-31 |
02/04/242 April 2024 | Termination of appointment of Caroline Alison Ling as a director on 2024-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS ELIZABETH ANN WHITFIELD |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS CAROLINE ALISON LING |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN NEVILLE WHITFIELD / 27/10/2020 |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RAYBOULD / 27/10/2020 |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS HELENE AMANDA RAYBOULD |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN LING / 27/10/2020 |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ALISON LING |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENE AMANDA RAYBOULD |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN WHITFIELD |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121722380003 |
05/04/205 April 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RAYBOULD / 04/10/2019 |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN LING |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NEVILLE WHITFIELD |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121722380002 |
11/10/1911 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121722380001 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR SIMON JONATHAN LING |
04/10/194 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 3 |
23/08/1923 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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