Advanced company searchLink opens in new window

VERTEMAX SECURITY LTD

Company number 10981396

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)
02 May 2024 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-16
30 Dec 2020 LIQ02 Statement of affairs
24 Dec 2020 AD01 Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 December 2020
26 Oct 2020 TM01 Termination of appointment of Jamie Matthew Russon as a director on 22 October 2020
26 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
26 Oct 2020 CH01 Director's details changed for Mr Jamie Matthew Russon on 28 September 2019
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 CH01 Director's details changed for Mr Gary Brian Taylor on 14 August 2020
27 Aug 2020 PSC04 Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020
14 Aug 2020 CH01 Director's details changed for Mr Gary Brian Taylor on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020
14 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 TM01 Termination of appointment of Darrell John Martin as a director on 4 July 2019
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
15 Aug 2018 MR01 Registration of charge 109813960001, created on 7 August 2018
08 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-04
04 Jun 2018 CONNOT Change of name notice
31 May 2018 AP04 Appointment of Cww Secretarial Services Limited as a secretary on 31 May 2018