VITAL ENERGI UTILITIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Vital Energi Midco Limited as a person with significant control on 2025-08-01

View Document

14/08/2514 August 2025 NewCessation of Vital Holdings Limited as a person with significant control on 2025-08-01

View Document

08/04/258 April 2025 Termination of appointment of Deborah Maureen Whitelock as a director on 2025-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/02/2512 February 2025 Full accounts made up to 2024-06-30

View Document

18/04/2418 April 2024 Satisfaction of charge 040501900013 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Termination of appointment of Robert Thomas Callaghan as a director on 2023-08-04

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

17/03/2317 March 2023 Registration of charge 040501900013, created on 2023-03-14

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-06-30

View Document

03/05/223 May 2022 Appointment of Ashley Jan Walsh as a director on 2022-05-01

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Appointment of Cecile Parker as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Stephen John Beckett as a director on 2022-03-04

View Document

24/01/2224 January 2022 Satisfaction of charge 7 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 6 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 3 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 8 in full

View Document

09/07/219 July 2021 Appointment of Mr Robert Thomas Callaghan as a director on 2021-07-09

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAGHAN

View Document

22/03/2122 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR ANDREW JONATHAN WHITELOCK

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR ROBERT THOMAS CALLAGHAN

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR MICHAEL IAN COOKE

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040501900011

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040501900010

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/12

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/11

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/14

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/10

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/13

View Document

30/07/1630 July 2016 09/08/08 CHANGES

View Document

30/07/1630 July 2016 09/08/09 NO CHANGES

View Document

30/07/1630 July 2016 09/08/05 NO CHANGES AMEND

View Document

30/07/1630 July 2016 09/08/06 NO CHANGES AMEND

View Document

30/07/1630 July 2016 09/08/04 NO CHANGES AMEND

View Document

30/07/1630 July 2016 Annual return made up to 9 August 2003 with full list of shareholders

View Document

30/07/1630 July 2016 09/08/01 FULL LIST AMEND

View Document

30/07/1630 July 2016 09/08/07 NO CHANGES

View Document

30/07/1630 July 2016 09/08/02 FULL LIST AMEND

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DEBORAH MAUREEN WHITELOCK

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHITELOCK / 02/09/2015

View Document

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BECKETT / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY FIELDING / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BECKETT / 02/09/2015

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN BECKETT

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART MCKECHNIE

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040501900009

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WEBSTER / 01/07/2010

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, BURNDEN HOUSE ROMAN ROAD, BLACKBURN, LANCASHIRE, BB1 2LD

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR STEWART JOHN MCKECHNIE

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FIELDING / 09/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY APPOINTED MR STEPHEN BECKETT

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BURGESS

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/06/082 June 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, BURNDEN WORKS, BURNDEN ROAD, BOLTON, LANCASHIRE, BL3 2RB

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED VITAL ENERGY UTILITIES LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED VITAL ENERGY LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: MIDLANDS COMPANY SERVICES, LIMITED,SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 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