VERTICALSOFT LIMITED - HAVANT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-28 View Report
Accounts. Accounts type micro entity. 2023-07-12 View Report
Confirmation statement. Statement with updates. 2022-12-01 View Report
Accounts. Accounts type micro entity. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2021-12-04 View Report
Accounts. Accounts type micro entity. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-09-17 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-09-16 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Accounts. Accounts type micro entity. 2018-08-09 View Report
Persons with significant control. Psc name: Catherine Ferguson. Notification date: 2017-03-14. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Persons with significant control. Psc name: Mr David Ferguson. Change date: 2017-03-14. 2017-12-01 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Address. Change date: 2017-04-13. New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL. Old address: 57 Old Copse Road Havant Hampshire PO9 2YA. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2014-11-23 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Address. Change date: 2014-01-26. Old address: 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB. 2014-01-26 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Officers. Officer name: David Ferguson. Change date: 2013-11-01. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Officers. Officer name: Mrs Catherine Ferguson. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Officers. Officer name: Approved Secretaries Limited. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Officers. Officer name: David Ferguson. Change date: 2010-10-01. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. With made up date full list shareholders. 2009-11-20 View Report
Officers. Change date: 2009-11-01. Officer name: David Ferguson. 2009-11-20 View Report
Officers. Officer name: Approved Secretaries Limited. Change date: 2009-11-01. 2009-11-20 View Report
Annual return. Legacy. 2008-11-24 View Report
Officers. Description: Director's change of particulars / david ferguson / 21/11/2008. 2008-11-21 View Report
Accounts. Accounts type total exemption small. 2008-08-04 View Report
Annual return. Legacy. 2007-11-20 View Report
Accounts. Accounts type total exemption small. 2007-06-22 View Report
Accounts. Legacy. 2007-06-12 View Report
Officers. Description: Secretary resigned. 2006-11-29 View Report
Officers. Description: Secretary resigned. 2006-11-29 View Report
Officers. Description: Director resigned. 2006-11-29 View Report
Officers. Description: New director appointed. 2006-11-24 View Report