(TM02) Termination of appointment as a secretary on January 30, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 28, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 28, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 28, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 28, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 28, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 28, 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 28, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 1, 2016: 3.00 GBP
filed on: 14th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 7, 2015: 3.00 GBP
capital
|
|
(AP03) Appointment (date: December 1, 2014) of a secretary
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2B Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT. Change occurred on December 2, 2014. Company's previous address: 5 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RL.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2014 to October 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 1, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2013: 3.00 GBP
capital
|
|
(CERTNM) Company name changed vertechs plumbing & heating engineers LTDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|