Advanced company searchLink opens in new window

VERTIV INFRASTRUCTURE LTD

Company number 00913511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2017 MR01 Registration of charge 009135110012, created on 1 February 2017
12 Oct 2016 TM02 Termination of appointment of Teresa Field as a secretary on 28 September 2016
23 Sep 2016 AA Full accounts made up to 30 September 2015
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 TM01 Termination of appointment of Enrique Minarro Viseras as a director on 6 May 2016
17 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
19 Jan 2016 AP03 Appointment of Mr Anthony Moss as a secretary on 16 December 2015
19 Jan 2016 TM01 Termination of appointment of David Anthony Noonan as a director on 16 December 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
13 Apr 2015 AD01 Registered office address changed from , Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR to Fraser Road Priory Business Park Bedford MK44 3BF on 13 April 2015
25 Mar 2015 AP01 Appointment of Mr Enrique Minarro Viseras as a director on 4 March 2015
25 Mar 2015 TM01 Termination of appointment of David Henry Bond as a director on 4 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
03 Feb 2015 CH01 Director's details changed for Mr Eamon John Rowan on 26 January 2015
17 Sep 2014 AP01 Appointment of Mr Giordano Albertazzi as a director on 1 September 2014
17 Sep 2014 AP01 Appointment of Mr David Henry Bond as a director on 1 September 2014
17 Sep 2014 TM01 Termination of appointment of Anton Conrad as a director on 1 September 2014
11 Aug 2014 AA Full accounts made up to 30 September 2013
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
17 Jan 2014 TM01 Termination of appointment of Jeffrey Young as a director
06 Feb 2013 AA Full accounts made up to 30 September 2012
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr David Anthony Noonan as a director
05 Nov 2012 CERTNM Company name changed chloride electronics LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02