Advanced company searchLink opens in new window

VERTIX SYSTEMS LIMITED

Company number 13505914

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)
30 Jul 2025 SH01 Statement of capital following an allotment of shares on 22 July 2025
  • GBP 2,661,484
30 Jul 2025 SH01 Statement of capital following an allotment of shares on 22 July 2025
  • GBP 2,661,482.34
28 Jul 2025 SH01 Statement of capital following an allotment of shares on 22 July 2025
  • GBP 2,661,481
28 Jul 2025 SH10 Particulars of variation of rights attached to shares
25 Jul 2025 SH02 Sub-division of shares on 22 July 2025
25 Jul 2025 MA Memorandum and Articles of Association
25 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 22/07/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2025 CS01 Confirmation statement made on 11 July 2025 with updates
11 Jun 2025 AP01 Appointment of Mr Philip Tollady as a director on 11 June 2025
29 Apr 2025 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
28 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
19 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 AP01 Appointment of Mr William Gareth Oram as a director on 20 March 2024
01 Mar 2024 AP01 Appointment of Mr Paul Postle as a director on 1 March 2024
15 Feb 2024 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 12 September 2023
15 Feb 2024 PSC01 Notification of Paul George Hannah as a person with significant control on 12 September 2023
15 Feb 2024 AD01 Registered office address changed from C/O Resource Wentloog Corporate Park Wentloog Road, Rumney Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 15 February 2024
15 Feb 2024 PSC01 Notification of Sean Fitzgerald Allison as a person with significant control on 12 September 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
24 May 2022 TM01 Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
03 Mar 2022 AP01 Appointment of Mr Christopher Bryan as a director on 3 March 2022
12 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-12
  • GBP 1