VITAL IP SERVICE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

25/07/2425 July 2024 Notification of Advanced Office Network Ltd as a person with significant control on 2024-06-27

View Document

11/07/2411 July 2024 Withdrawal of a person with significant control statement on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Michael Mills as a secretary on 2024-06-27

View Document

14/06/2414 June 2024 Secretary's details changed for Michael Mills on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Steven Mills on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 438 Ley Street Ilford IG2 7BS England to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Unit 11 Tonbridge Road Romford RM3 8TS England to 438 Ley Street Ilford IG2 7BS on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 32 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON SS13 1LT ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/10/1724 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITHERS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 32 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON SS13 1LT ENGLAND

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3 THE COURTYARD ALSWICK HARE S BUNTINGFORD HERTFORDSHIRE SG9 0AA UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1615 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 NC INC ALREADY ADJUSTED 01/04/2015

View Document

28/05/1528 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 8.00

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

19/11/1319 November 2013 23/07/13 STATEMENT OF CAPITAL GBP 4

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR WAYNE DENNIS SMITHERS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR DAVID SPENCER

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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