- Company Overview for VERTEX MANAGEMENT SERVICES LIMITED (09241105)
- Filing history for VERTEX MANAGEMENT SERVICES LIMITED (09241105)
- People for VERTEX MANAGEMENT SERVICES LIMITED (09241105)
- More for VERTEX MANAGEMENT SERVICES LIMITED (09241105)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2023 | DS01 | Application to strike the company off the register | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Daniel Kane Carter as a director on 26 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Nov 2020 | PSC01 | Notification of David Carter as a person with significant control on 28 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
19 Nov 2019 | PSC07 | Cessation of Hussein Batur Djandash as a person with significant control on 28 June 2019 | |
16 Oct 2019 | PSC01 | Notification of Hussein Batur Djandash as a person with significant control on 28 June 2019 | |
16 Oct 2019 | PSC07 | Cessation of David Carter as a person with significant control on 28 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Hussein Batur Djandash as a director on 18 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr David Carter as a person with significant control on 28 June 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | PSC07 | Cessation of Daniel Kane Carter as a person with significant control on 1 January 2018 | |
06 Sep 2018 | PSC01 | Notification of David Carter as a person with significant control on 1 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 14 Crown Street Dedham Colchester CO7 6AT England to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 29 January 2018 |