About

Registered Number: 06716579
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 45 Gill Lane, Yeadon, West Yorkshire, LS19 7DF

 

Based in West Yorkshire, Vortx Solutions Ltd was registered on 07 October 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYTHORPE, Judith 30 July 2010 02 January 2013 1
GAYTHORPE, Stuart 08 October 2008 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 24 July 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
CS01 - N/A 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 January 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 21 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 11 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.