PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
|
accounts |
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 2nd, October 2023
|
accounts |
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, October 2023
|
other |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/29. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/08 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 2nd, November 2022
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
|
other |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(44 pages)
|
CERTNM |
Company name changed vortex solar UK3 LIMITEDcertificate issued on 06/01/22
filed on: 6th, January 2022
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, December 2021
|
change of name |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 7th, December 2021
|
accounts |
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, December 2021
|
accounts |
Free Download
(42 pages)
|
AD01 |
Address change date: 2021/11/10. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(3 pages)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, October 2021
|
change of name |
Free Download
(2 pages)
|
TM01 |
2021/02/24 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/08.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/17 - the day director's appointment was terminated
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/17.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/17 - the day director's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 27th, August 2020
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/24 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/24 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, August 2019
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 19th, July 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 2018/01/15. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/01. New Address: 5th Floor 6 st. Andrew Street London EC4A 3AE. Previous address: 6 st Andrew Street London EC4A 3AE United Kingdom
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/05/22 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2017/03/13
filed on: 4th, April 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/01/05.
filed on: 25th, January 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/11/30.
filed on: 10th, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2016
|
incorporation |
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/10
|
capital |
|