Advanced company searchLink opens in new window

VERTECH INTEGRITY SERVICES LIMITED

Company number SC474388

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)
27 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
27 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
12 Dec 2017 CH01 Director's details changed for Mr Iain Ross Macgregor on 1 November 2017
23 Oct 2017 CH03 Secretary's details changed for Mr James Donald Macdonald on 1 September 2017
23 Oct 2017 CH01 Director's details changed for Mr James Donald Macdonald on 1 September 2017
29 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Dec 2016 AA Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/16
16 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
18 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
18 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
18 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
23 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100.00
19 May 2015 SH08 Change of share class name or designation
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2015 AP01 Appointment of Stuart David Paterson as a director on 12 May 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
07 May 2015 CERTNM Company name changed reel access & construction LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
21 Apr 2015 CERTNM Company name changed global energy group industrial services LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
18 Mar 2015 CH01 Director's details changed for Mr Iain Ross Macgregor on 5 February 2015
18 Mar 2015 TM01 Termination of appointment of Nicolas Henderson as a director on 6 March 2015