- Company Overview for VERTEC SOLUTIONS LIMITED (08455118)
- Filing history for VERTEC SOLUTIONS LIMITED (08455118)
- People for VERTEC SOLUTIONS LIMITED (08455118)
- More for VERTEC SOLUTIONS LIMITED (08455118)
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
|
|
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 11 September 2024
|
|
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 |