VAULT X LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2023-04-17

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Appointment of Nina Amanda Bentley as a director on 2022-05-27

View Document

01/03/231 March 2023 Appointment of Holly Chantal Morris as a director on 2022-05-27

View Document

01/03/231 March 2023 Appointment of Claire Louise Bailey as a director on 2022-05-27

View Document

01/03/231 March 2023 Appointment of Mrs Louise Hazel Perryman as a director on 2022-05-27

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Director's details changed for Gary Adams on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Peter James Morris on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from 9 Gussage Road Poole BH12 4BZ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Ben Perryman on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Ian Bailey on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / PETER PETER MORRIS / 31/10/2018

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MORRIS / 31/10/2018

View Document

11/10/1911 October 2019 CONSOLIDATION 09/09/19

View Document

11/10/1911 October 2019 ADOPT ARTICLES 09/09/2019

View Document

11/10/1911 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1718 April 2017 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