- Company Overview for VERTIV SUPPLIES LIMITED (00274757)
- Filing history for VERTIV SUPPLIES LIMITED (00274757)
- People for VERTIV SUPPLIES LIMITED (00274757)
- Charges for VERTIV SUPPLIES LIMITED (00274757)
- Registers for VERTIV SUPPLIES LIMITED (00274757)
- More for VERTIV SUPPLIES LIMITED (00274757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
27 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
16 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
09 Jun 2023 | AP01 | Appointment of Mr Stephen Paul Wood as a director on 6 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Zachary Stein as a director on 6 June 2023 | |
08 Jun 2023 | TM02 | Termination of appointment of Stephen Paul Wood as a secretary on 6 June 2023 | |
08 Jun 2023 | AP03 | Appointment of Ms Charmaine Elaine Touzalin as a secretary on 6 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Jul 2022 | AD03 | Register(s) moved to registered inspection location 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW | |
21 Jul 2022 | AD02 | Register inspection address has been changed to 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW | |
25 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
16 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
15 Feb 2022 | PSC05 | Change of details for Chloride Group Limited as a person with significant control on 1 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Zachary Stein on 14 May 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from C/O Vertiv Fraser Road Priory Business Park Bedford MK44 3BF England to Fraser Road Priory Business Park Bedford MK44 3BF on 3 February 2022 | |
01 Feb 2022 | CERTNM |
Company name changed chloride supplies LIMITED\certificate issued on 01/02/22
|
|
19 Apr 2021 | AP01 | Appointment of Mr Zachary Stein as a director on 12 April 2021 | |
18 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
11 Aug 2020 | PSC05 | Change of details for Chloride Group Limited as a person with significant control on 15 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Vertiv, Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom to C/O Vertiv Fraser Road Priory Business Park Bedford MK44 3BF on 17 June 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 Dec 2019 | AP01 | Appointment of Mr Paolo Gattagrisa as a director on 29 November 2019 |