VITAL EV SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Andrew John Wright as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Joshua John Wright as a director on 2025-02-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Joshua John Wright as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Appointment of Mr Samuel James Wright as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Alexander Rae as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Joshua Wright as a director on 2022-11-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/06/211 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CESSATION OF NICHOLAS FRANCIS RAE AS A PSC

View Document

17/05/2117 May 2021 CESSATION OF ANDREW JOHN WRIGHT AS A PSC

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITAL GROUP (INTERNATIONAL) LIMITED

View Document

25/04/2125 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANCIS RAE

View Document

25/04/2125 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 04/12/2020

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2020 TO 31/01/2021

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 52 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2RQ ENGLAND

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

02/09/192 September 2019 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