THE VITAL SPARK INCUBATION LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY DUNCAN WHITE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA VOISEY

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MS DAWN ANN MUSPRATT

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1 HAY AVENUE EDINBURGH EH16 4RW

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CARRON GARMORY

View Document

14/09/1514 September 2015 CURRSHO FROM 31/01/2015 TO 28/02/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/01/1515 January 2015 DIRECTOR APPOINTED MR GRAEME ALEXANDER BRUCE

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS CARRON ANN GARMORY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS CARRON ANN GARMORY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS JOANNA CLAIRE VOISEY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR NEIL CLAPPERTON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR WILLIAM BANKS

View Document

15/01/1515 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR CARRON GARMORY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company