Advanced company searchLink opens in new window

VERTIV SUPPLIES LIMITED

Company number 00274757

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
03 Jul 2018 AA Full accounts made up to 30 September 2017
22 Jun 2018 AA01 Change of accounting reference date
13 Feb 2018 PSC05 Change of details for Chloride Group Limited as a person with significant control on 15 January 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/10/2017
15 Jan 2018 AD01 Registered office address changed from 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom to C/O Vertiv, Tor Saint-Cloud Way Maidenhead SL6 8BN on 15 January 2018
20 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
23 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
08 Aug 2017 AA Full accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Oct 2016 AP03 Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016
12 Oct 2016 TM02 Termination of appointment of Teresa Field as a secretary on 28 September 2016
27 Sep 2016 SH20 Statement by Directors
27 Sep 2016 SH19 Statement of capital on 27 September 2016
  • GBP 101
27 Sep 2016 CAP-SS Solvency Statement dated 27/09/16
27 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2016 AA Full accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 101
19 Jan 2016 TM01 Termination of appointment of David Anthony Noonan as a director on 16 December 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
13 Apr 2015 AD01 Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
11 Feb 2015 CH01 Director's details changed for Mr Eamon John Rowan on 26 January 2015