VERTICAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 02881894 |
Category | Private Limited Company |
Incorporated | 17 Dec 1993 |
Age | 30 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
VERTICAL TECHNOLOGY LIMITED is an active private limited company with number 02881894. It was incorporated 30 years, 5 months, 16 days ago, on 17 December 1993. The company address is Unit 15 The Wren Centre Unit 15 The Wren Centre, Emsworth, PO10 7SU, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Skipper
Appointment date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Thomas Parker
Cessation date: 2019-09-01
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas Parker
Termination date: 2019-08-20
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change person secretary company with change date
Date: 21 Dec 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Sharon Lambden
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: David Thomas Parker
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Sharon Lambden
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Reeson Flewitt
Change date: 2009-12-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: unit 15 the wren centre westbourn road emsworth hampshire PO10 7SU
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: 10 landport terrace portsmouth hampshire PO1 2RG
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Certificate change of name company
Date: 10 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vertical technology industrial r ope access specialists LIMITED\certificate issued on 10/10/02
Documents
Accounts with accounts type total exemption full
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Capital
Type: 169
Description: £ ic 100/60 23/06/00 £ sr 40@1=40
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Legacy
Date: 12 May 1998
Category: Address
Type: 287
Description: Registered office changed on 12/05/98 from: 21 fourth avenue denvilles havant hampshire PO9 2QU
Documents
Accounts with accounts type full
Date: 08 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; no change of members
Documents
Legacy
Date: 10 Nov 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; full list of members
Documents
Legacy
Date: 22 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 22/08/94 from: 4 prince george street havant hampshire PO9 1BG
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 20/01/94 from: 31 corsham street london N1 6DR
Documents
Certificate change of name company
Date: 06 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mitrecliff LIMITED\certificate issued on 07/01/94
Documents
Some Companies
7 ST. SWITHINS ROAD,LEICESTER,LE5 2GE
Number: | 08426979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTEN-SKY RENOVATIONS LIMITED
17 GEORGE STREET,ST HELENS,WA10 1DB
Number: | 08082040 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURTHER EDUCATION CONSULTING LIMITED
200 CAMBRIDGE HEATH ROAD,LONDON,E2 9PA
Number: | 03375812 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,GREENBANK INDUSTRIAL ESTATE,BT34 2QU
Number: | NI069351 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 07394835 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED
26 BRACKEN CLOSE,DONCASTER,DN3 3UL
Number: | 03704806 |
Status: | ACTIVE |
Category: | Private Limited Company |