VITAL ELEMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-28 |
03/05/223 May 2022 | Termination of appointment of Angela Pringle as a secretary on 2022-05-01 |
03/05/223 May 2022 | Registered office address changed from Rose Cottage Trevyr Road Grosmont Abergavenny NP7 8HT Wales to 10 Croesonen Gardens Abergavenny NP7 6BJ on 2022-05-03 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
27/12/2127 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
13/01/2113 January 2021 | 29/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
28/01/2028 January 2020 | 29/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
30/12/1830 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
12/03/1812 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O JOHN PRINGLE ROSE COTTAGE TREVYR ROAD GROSMONT ABERGAVENNY GWENT NP7 8HT |
30/01/1830 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA WALMSLEY / 20/04/2013 |
12/12/1712 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRINGLE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/11/1122 November 2011 | SECRETARY APPOINTED MRS ANGELA WALMSLEY |
22/11/1122 November 2011 | DIRECTOR APPOINTED MR JOHN ALAN PRINGLE |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 7 CASSON DRIVE BRISTOL BS16 1WP UNITED KINGDOM |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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