Advanced company searchLink opens in new window

VERTICAL TECHNICAL SOLUTIONS LIMITED

Company number SC391645

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 January 2018
09 Mar 2018 AA Micro company accounts made up to 31 January 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
07 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Dec 2015 TM01 Termination of appointment of Carolyn Davies as a director on 2 December 2015
23 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Apr 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
04 Apr 2014 AD01 Registered office address changed from C/O Alan Ritchie 27 Hope Street Lanark South Lanarkshire ML11 7NE United Kingdom on 4 April 2014