VITAL ACCESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

10/01/2410 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

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

02/11/222 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

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 8 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041970650002

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041970650001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COOPER / 23/03/2013

View Document

09/05/139 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 16 MANDEVILLE COURT 142 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

04/05/114 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JANE COOPER / 22/06/2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE COOPER / 22/06/2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COOPER / 22/06/2010

View Document

02/08/102 August 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 SECRETARY APPOINTED JENNIFER JANE COOPER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JENNIFER JANE COOPER

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN LOWE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED VITAL ACCESS LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED VERTIGO ABSEILING LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 87 HARWOOD ROAD FULHAM LONDON SW6 4QL

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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