Advanced company searchLink opens in new window

VERTUAL LIMITED

Company number 06380256

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)
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
  • GBP 92.20
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