VERTEX INDUSTRIAL PRODUCTS (UK) LIMITED

11718022
GRANVILLE HOUSE TETTENHALL ROAD WOLVERHAMPTON ENGLAND WV1 4SB

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2024 accounts Annual Accounts 9 Buy now
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2024 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2024 officers Termination of appointment of director (Derek Ian Abbott) 1 Buy now
12 Apr 2024 officers Appointment of director (Mrs Rachel Louise Elcock) 2 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 9 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2022 accounts Annual Accounts 9 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 accounts Annual Accounts 9 Buy now
22 Feb 2021 officers Change of particulars for director (Mr Derek Ian Abbott) 2 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Termination of appointment of director 1 Buy now
15 Sep 2020 officers Termination of appointment of director (James Neil Elcock) 1 Buy now
12 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 resolution Resolution 1 Buy now
24 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2019 capital Second Filing Capital Allotment Shares 7 Buy now
18 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2019 capital Return of Allotment of shares 4 Buy now
18 Jul 2019 officers Appointment of director (Mr James Neil Elcock) 2 Buy now
13 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2019 officers Termination of appointment of director (Colm Andrew Mcgrory) 1 Buy now
12 Jun 2019 officers Appointment of director (Mr Derek Ian Abbott) 2 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 incorporation Incorporation Company 49 Buy now