AA |
Total exemption full accounts data made up to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2020
| capital
|
Free Download
(2 pages)
|
CH03 |
On 21st May 2020 secretary's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 21st May 2020 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2020. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th April 2019. New Address: Radius House 51 Clarendon Road Watford Herts WD17 1HP. Previous address: Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
7th August 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th December 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th December 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
4th February 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th December 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 6th October 2015 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 495800.00 GBP
capital
|
|
CH01 |
On 6th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th February 2015: 495800.00 GBP
filed on: 12th, March 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th August 2013: 495,500 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th July 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 21st, November 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2010: 7500.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st October 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 26th, April 2011
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 5th April 2011: 488002.00 GBP
filed on: 26th, April 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 59, Union Street Dunsatble Bedfordshire LU6 1EX on 27th October 2010
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 24th July 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 25th July 2008 with shareholders record
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to 7th September 2007 with shareholders record
filed on: 7th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 7th September 2007 with shareholders record
filed on: 7th, September 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vertex solution international li mitedcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vertex solution international li mitedcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On 9th August 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(11 pages)
|