AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
| accounts
|
Free Download
(57 pages)
|
TM01 |
Director appointment termination date: June 12, 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(34 pages)
|
AP01 |
On May 9, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, January 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 4, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on June 29, 2018: 26100327.22 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on November 3, 2017: 10002081.22 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(33 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 6, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2016
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 6, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Mandeville Place London W1U 3AY to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 31, 2015: 2080.01 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2015
| resolution
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to October 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 31, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vertigo bidco LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 26, 2015: 2080.01 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 19th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on March 3, 2015: 0.01 GBP
filed on: 19th, August 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(22 pages)
|