Advanced company searchLink opens in new window

VERTICAL PLUS LIMITED

Company number 04187838

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 2023 AA Accounts for a small company made up to 31 March 2023
04 Dec 2023 AD01 Registered office address changed from C/O Gateley Legal, Ship Canal House 78 King Street Manchester M2 4WU England to C/O Gateley Legal, Ship Canal House 98 King Street Manchester M2 4WU on 4 December 2023
01 Dec 2023 AP01 Appointment of Mr Justin Smith as a director on 1 December 2023
30 Nov 2023 AD01 Registered office address changed from Third Avenue Third Avenue, the Village Trafford Park Manchester M17 1FG England to C/O Gateley Legal, Ship Canal House 78 King Street Manchester M2 4WU on 30 November 2023
14 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
10 Oct 2022 SH08 Change of share class name or designation
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 PSC02 Notification of Grafenia Plc as a person with significant control on 1 October 2022
05 Oct 2022 PSC07 Cessation of David Mark Gadd as a person with significant control on 1 October 2022
05 Oct 2022 AD01 Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX United Kingdom to Third Avenue Third Avenue, the Village Trafford Park Manchester M17 1FG on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Neil Anthony James Witt as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Mark Arthur Howey Stone as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Justin Smith as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Nicola Jill Bonning as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of David Mark Gadd as a director on 1 October 2022
05 Oct 2022 TM02 Termination of appointment of David Mark Gadd as a secretary on 1 October 2022
05 Oct 2022 AP03 Appointment of Mr Richard Alan Lightfoot as a secretary on 1 October 2022
05 Oct 2022 AP01 Appointment of Mr Gavin Graham Cockerill as a director on 1 October 2022
05 Oct 2022 AP01 Appointment of Mr Iain Stewart Brown as a director on 1 October 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 SH06 Cancellation of shares. Statement of capital on 12 May 2022
  • GBP 2,855
19 May 2022 SH03 Purchase of own shares.
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC04 Change of details for Mr David Mark Gadd as a person with significant control on 1 July 2021