Advanced company searchLink opens in new window

VERMTEK LIMITED

Company number 07571842

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)
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 May 2024 CH01 Director's details changed for Mr Charles Hancock on 23 May 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 PSC02 Notification of Cbrh Ltd as a person with significant control on 21 November 2023
18 Dec 2023 PSC07 Cessation of Charles Roy Hancock as a person with significant control on 21 November 2023
27 Sep 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
12 Sep 2023 AD01 Registered office address changed from 3 Newbridge Square Swindon Wiltshire SN1 1BY England to Unit 8 Shrivenham 100 Business Park Majors Road Majors Road Watchfield Oxfordshire SN6 8TZ on 12 September 2023
11 Sep 2023 AD01 Registered office address changed from Unit 8 Shrivenham 100 Business Park Majors Road Watchfield Oxfordshire SN6 8TZ England to 3 Newbridge Square Swindon Wiltshire SN1 1BY on 11 September 2023
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Nov 2022 AP01 Appointment of Mrs Melanie Jane Brooke as a director on 30 October 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Charles Hancock on 1 February 2022
16 Aug 2021 AD01 Registered office address changed from Unit 18 Shrivenham 100 Business Park Majors Road Watchfield Oxfordshire SN6 8TZ England to Unit 8 Shrivenham 100 Business Park Majors Road Watchfield Oxfordshire SN6 8TZ on 16 August 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jun 2021 MR01 Registration of charge 075718420003, created on 22 June 2021
01 Apr 2021 PSC04 Change of details for Mr Charles Roy Hancock as a person with significant control on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 TM02 Termination of appointment of Faye Hancock as a secretary on 1 April 2021
21 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
08 Jul 2020 AD01 Registered office address changed from Petwick Petwick Farm Challow Faringdon Oxfordshire SN7 8NT to Unit 18 Shrivenham 100 Business Park Majors Road Watchfield Oxfordshire SN6 8TZ on 8 July 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates