Advanced company searchLink opens in new window

VERTEX SOFTWARE LTD

Company number 08992053

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
21 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 Oct 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 1 August 2019
03 Oct 2019 CH01 Director's details changed for Mr Stuart Harold Farnes on 1 October 2019
29 May 2019 AD01 Registered office address changed from 6 Lower Bere Wood Waterlooville PO7 7NQ England to 94 Arundel Drive Fareham Hampshire PO16 7NU on 29 May 2019
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
21 May 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 3 May 2019
21 May 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 3 May 2019
20 May 2019 CH01 Director's details changed for Miss Stephanie Alexandra Whatley on 20 May 2019
20 May 2019 PSC04 Change of details for Miss Stephanie Alexandra Whatley as a person with significant control on 20 May 2019
17 May 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 12 May 2018
17 May 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 3 May 2019
16 May 2019 PSC01 Notification of Stephanie Whatley as a person with significant control on 12 May 2018
16 May 2019 CH01 Director's details changed for Miss Stephanie Alexandra Whatley on 3 May 2019
16 May 2019 CH01 Director's details changed for Mr Stuart Harold Farnes on 3 May 2019
16 May 2019 PSC04 Change of details for Mr Stuart Harold Farnes as a person with significant control on 3 May 2019
15 May 2019 AD01 Registered office address changed from Flat 5 36 Billys Copse Havant Hampshire PO9 5DJ to 6 Lower Bere Wood Waterlooville PO7 7NQ on 15 May 2019
04 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
25 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 30 April 2018
20 Jul 2017 PSC01 Notification of Stuart Harold Farnes as a person with significant control on 6 April 2016