Advanced company searchLink opens in new window

VERTEC LIMITED

Company number 08073206

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)
25 Sep 2017 AP01 Appointment of Mr Daniel Seymour as a director on 18 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Michael Williamson on 17 May 2017
05 May 2017 SH08 Change of share class name or designation
23 Feb 2017 AP01 Appointment of Mr Michael Hooper as a director on 13 June 2016
08 Feb 2017 CH01 Director's details changed for Mr Michael Williamson on 8 February 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 CH01 Director's details changed for Mr Aaron Bloxham on 10 June 2016
08 Jun 2016 AD01 Registered office address changed from 6 Montpellier Drive Cheltenham Gloucestershire GL50 1TX to Unit 3B, Woodway Farm Industries Woodway Farm Industrial Estate, Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9EP on 8 June 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,500
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2,500
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 636 - create new a ordinary share class 19/01/2015
16 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,500
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2,500
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2,000
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 1,100
16 Jun 2015 CH01 Director's details changed for Mr Aaron Bloxham on 16 June 2015
10 Jun 2015 AP01 Appointment of Mr Alex Robinson as a director on 19 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
19 Mar 2014 CH01 Director's details changed for Mr Aaron Bloxham on 7 March 2014
19 Mar 2014 AD01 Registered office address changed from 25 Brook Street Aston Clinton Aylesbury HP22 5ES England on 19 March 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013