Advanced company searchLink opens in new window

VERTEC SOLUTIONS LIMITED

Company number 08455118

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)
31 Jan 2025 TM01 Termination of appointment of Rachana Gupta as a director on 31 January 2025
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 5,000
21 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 11 September 2024
  • GBP 25,000
05 Apr 2024 PSC05 Change of details for Vertec Ag as a person with significant control on 21 March 2024
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
18 Mar 2024 TM02 Termination of appointment of Antony Weller as a secretary on 23 October 2023
08 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 AP01 Appointment of Ms Rachana Gupta as a director on 26 January 2024
10 Nov 2023 AD01 Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 10 November 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from 19 Reading Road Pangbourne United Kingdom Berkshire RG8 7LR to The Centre Reading Road Eversley Centre Hampshire RG27 0NB on 22 January 2020
01 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
08 Nov 2018 AP03 Appointment of Mr Antony Weller as a secretary on 1 November 2018
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates