Advanced company searchLink opens in new window

VERTEX MANAGEMENT SERVICES LIMITED

Company number 09241105

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)
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