- Company Overview for VERTUAL LIMITED (06380256)
- Filing history for VERTUAL LIMITED (06380256)
- People for VERTUAL LIMITED (06380256)
- More for VERTUAL LIMITED (06380256)
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) |
---|---|---|---|
27 Jan 2025 | AA | Unaudited abridged accounts made up to 31 August 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
26 Feb 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of David Ian Richards as a director on 31 March 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
01 Aug 2022 | CH01 | Director's details changed for Professor Andrew William Beavis on 1 August 2022 | |
01 Jul 2022 | CH03 | Secretary's details changed for Ms Elizabeth Brace Thomas on 30 June 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HA England to Building 1 @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 17 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
30 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 27 June 2019
|
|
30 Jul 2019 | SH03 | Purchase of own shares. | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Apr 2019 | AP01 | Appointment of Mr Jeremy Charles Hartley as a director on 1 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Suite C1 & C2, Anchor House, the Maltings Silvester Street Hull HU1 3HA England to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HA on 10 April 2019 | |
09 Apr 2019 | AP03 | Appointment of Ms Elizabeth Brace Thomas as a secretary on 21 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Logistics Institute (Room 119) University of Hull Cottingham Road Hull East Yorkshire HU6 7RX to Suite C1 & C2, Anchor House, the Maltings Silvester Street Hull HU1 3HA on 9 April 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Stephen Willis as a director on 21 March 2019 | |
11 Jan 2019 | AP01 | Appointment of Mrs Debra Marie Leeves as a director on 11 January 2019 |