VITA SOUTHAMPTON OPERATING COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

13/05/2513 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

13/05/2513 May 2025 Director's details changed for Mr Giles Peter Beswick on 2015-12-11

View Document

13/05/2513 May 2025 Change of details for Vita Ventures Ltd as a person with significant control on 2019-01-02

View Document

13/05/2513 May 2025 Director's details changed for Mr Mark David Stott on 2015-07-10

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Appointment of Mr Mark Christopher Dawson as a director on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Mr Michael Keith Slater as a director on 2023-11-28

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE BOX HORSESHOE FARM ELKINGTON WAY ALDERLEY EDGE CHESHIRE SK9 7GU ENGLAND

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 ALTER ARTICLES 20/04/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OAKES

View Document

05/12/145 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/05/149 May 2014 PREVSHO FROM 30/11/2014 TO 30/04/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM DUNHAM HOUSE BROOKE COURT WILMSLOW CHESHIRE SK9 3ND UNITED KINGDOM

View Document

27/11/1327 November 2013 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