- Company Overview for VERTIV INFRASTRUCTURE LTD (00913511)
- Filing history for VERTIV INFRASTRUCTURE LTD (00913511)
- People for VERTIV INFRASTRUCTURE LTD (00913511)
- Charges for VERTIV INFRASTRUCTURE LTD (00913511)
- Registers for VERTIV INFRASTRUCTURE LTD (00913511)
- More for VERTIV INFRASTRUCTURE LTD (00913511)
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) |
---|---|---|---|
17 Jun 2020 | AD01 | Registered office address changed from , Tor Saint-Cloud Way, Maidenhead, SL6 8BN, United Kingdom to Fraser Road Priory Business Park Bedford MK44 3BF on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Giordano Albertazzi on 28 August 2018 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
07 Feb 2020 | AP03 | Appointment of Mr Stephen Paul Wood as a secretary on 9 December 2019 | |
06 Feb 2020 | TM02 | Termination of appointment of Anthony Moss as a secretary on 9 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Paolo Gattagrisa as a director on 29 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Eamon John Rowan as a director on 29 November 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
14 Sep 2018 | TM01 | Termination of appointment of Peter Uelen as a director on 5 September 2018 | |
29 Aug 2018 | MR05 | Part of the property or undertaking has been released from charge 009135110012 | |
03 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
20 Jun 2018 | AA01 | Change of accounting reference date | |
05 Mar 2018 | AP01 | Appointment of Mr Peter Uelen as a director on 26 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Chloride Group Limited as a person with significant control on 15 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
16 Jan 2018 | AD01 | Registered office address changed from , 3rd Floor, Accurist House 44 Baker Street, London, W1U 7AL, United Kingdom to Fraser Road Priory Business Park Bedford MK44 3BF on 16 January 2018 | |
22 Nov 2017 | TM01 | Termination of appointment of Alan Francis Whelan as a director on 31 October 2017 | |
20 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
29 Sep 2017 | AA | Full accounts made up to 30 September 2016 | |
28 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
08 May 2017 | AP01 | Appointment of Mr Alan Francis Whelan as a director on 1 May 2017 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | CONNOT | Change of name notice | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |