VORTEX PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Registered office address changed from Unit 2 Bordesley Hall Farm Barns Storrage Lane Alvechurch Birmingham B48 7ES England to 9-11 Vittoria Street Birmingham B1 3nd on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY COMPTON

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED COMPLETE AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAMS

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR HARRY JOHN COMPTON

View Document

11/03/2011 March 2020 CESSATION OF MICHAEL JON RHYS TAMS AS A PSC

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 17 LESWELL LANE KIDDERMINSTER DY10 1RL UNITED KINGDOM

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information