Having been setup in 2002, Vindex Systems Ltd have registered office in Crawley, West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 9 directors listed as Austin, Paul Roger, Austin, Sarah, Fenton, Mark James, Mcgee, Kevin Gerard, Talbot, Clive Russell Bennett, Talbot, Sharon, Wood, Greg Keith, Bell, Peter David Oliver, Mummery, Piers Seaton for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Paul Roger | 01 October 2003 | - | 1 |
AUSTIN, Sarah | 05 April 2012 | - | 1 |
FENTON, Mark James | 01 January 2019 | - | 1 |
MCGEE, Kevin Gerard | 01 April 2020 | - | 1 |
TALBOT, Clive Russell Bennett | 02 June 2002 | - | 1 |
TALBOT, Sharon | 18 December 2002 | - | 1 |
WOOD, Greg Keith | 01 January 2019 | - | 1 |
BELL, Peter David Oliver | 01 March 2012 | 06 September 2012 | 1 |
MUMMERY, Piers Seaton | 22 August 2012 | 01 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 05 February 2020 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
SH01 - Return of Allotment of shares | 23 May 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 22 January 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AR01 - Annual Return | 04 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
MR01 - N/A | 06 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
RP04 - N/A | 20 August 2013 | |
AR01 - Annual Return | 04 July 2013 | |
SH01 - Return of Allotment of shares | 04 July 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
TM01 - Termination of appointment of director | 18 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
SH01 - Return of Allotment of shares | 11 October 2011 | |
RESOLUTIONS - N/A | 10 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AA01 - Change of accounting reference date | 11 February 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 30 April 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 28 May 2004 | |
MEM/ARTS - N/A | 10 March 2004 | |
RESOLUTIONS - N/A | 14 February 2004 | |
AA - Annual Accounts | 08 February 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
123 - Notice of increase in nominal capital | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
363s - Annual Return | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2002 | |
MEM/ARTS - N/A | 10 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2002 | |
287 - Change in situation or address of Registered Office | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
NEWINC - New incorporation documents | 02 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2014 | Outstanding |
N/A |
Floating charge (all assets) | 16 October 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 October 2007 | Outstanding |
N/A |
Debenture | 11 July 2002 | Outstanding |
N/A |