VORTEX POWER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Current accounting period shortened from 2023-05-30 to 2023-05-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/02/2223 February 2022 Registration of charge 113907420003, created on 2022-02-14

View Document

06/08/216 August 2021 Registration of charge 113907420002, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 113907420001, created on 2021-08-02

View Document

22/07/2122 July 2021 Notification of Charles Bossman Mensah as a person with significant control on 2021-02-20

View Document

22/07/2122 July 2021 Notification of Simon Bradshaw as a person with significant control on 2021-02-20

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

22/07/2122 July 2021 Notification of Darren Anthony Smith as a person with significant control on 2021-02-20

View Document

22/07/2122 July 2021 Notification of Elica Chila Moore as a person with significant control on 2021-02-20

View Document

22/07/2122 July 2021 Withdrawal of a person with significant control statement on 2021-07-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 NOTIFICATION OF PSC STATEMENT ON 08/02/2020

View Document

16/02/2016 February 2020 CESSATION OF CHARLES BOSSMAN MENSAH AS A PSC

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR DARREN SMITH

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR RONNIE MENSAH

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

16/02/2016 February 2020 CESSATION OF CHARLES BOSSMAN MENSAH AS A PSC

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR SIMON BRADSHAW

View Document

14/02/2014 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MORRIS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BOSSMAN MENSAH

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JOSEPH RANDOLPH MORRIS

View Document

31/05/1831 May 2018 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