Advanced company searchLink opens in new window

VERTEX INDUSTRIAL PRODUCTS (UK) LIMITED

Company number 11718022

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 May 2024 AA Total exemption full accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
17 Apr 2024 SH08 Change of share class name or designation
16 Apr 2024 PSC04 Change of details for Mr James Neil Elcock as a person with significant control on 12 April 2024
12 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
12 Apr 2024 AD01 Registered office address changed from Unit 45 Enterprise Trading Estate Hurst Lane Brierley Hill West Midlands DY5 1TX United Kingdom to Granville House Tettenhall Road Wolverhampton WV1 4SB on 12 April 2024
12 Apr 2024 PSC07 Cessation of Abdel Group Holdings Limited as a person with significant control on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Derek Ian Abbott as a director on 12 April 2024
12 Apr 2024 AP01 Appointment of Mrs Rachel Louise Elcock as a director on 12 April 2024
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from Unit 45 Enterprise Trading Estate Hurst Lane Brierley Hill West Midlands DY5 3LB United Kingdom to Unit 45 Enterprise Trading Estate Hurst Lane Brierley Hill West Midlands DY5 1TX on 25 January 2023
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Mar 2022 PSC07 Cessation of Derek Ian Abbott as a person with significant control on 10 February 2022
08 Mar 2022 PSC02 Notification of Abdel Group Holdings Limited as a person with significant control on 10 February 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
17 Nov 2021 PSC04 Change of details for Mr James Neil Elcock as a person with significant control on 1 July 2019
17 Nov 2021 PSC07 Cessation of James Elcock as a person with significant control on 9 September 2019
21 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
22 Feb 2021 CH01 Director's details changed for Mr Derek Ian Abbott on 22 February 2021
22 Feb 2021 PSC04 Change of details for Mr Derek Ian Abbott as a person with significant control on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Unit 16-17 Meeting Lane Industrial Estate Off Station Drive Brierley Hill West Midlands DY5 3LB United Kingdom to Unit 45 Enterprise Trading Estate Hurst Lane Brierley Hill West Midlands DY5 3LB on 22 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019