VITAL LINK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 | Confirmation statement made on 2024-12-30 with no updates |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
24/03/2424 March 2024 | Confirmation statement made on 2023-12-30 with no updates |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
17/12/2317 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with no updates |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
14/12/2114 December 2021 | Appointment of Ms Linda Ni Thiobraide as a director on 2021-10-29 |
14/12/2114 December 2021 | Notification of Linda Ni Thiobraide as a person with significant control on 2021-10-29 |
14/12/2114 December 2021 | Cessation of Barry Moloney as a person with significant control on 2021-10-29 |
14/12/2114 December 2021 | Termination of appointment of Barry Moloney as a director on 2021-10-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/07/1721 July 2017 | DISS40 (DISS40(SOAD)) |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MOLONEY |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/04/1623 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 16 THE CODA CENTRE MUNSTER ROAD, FULHAM LONDON SW6 6AW |
02/05/142 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/03/1315 March 2013 | 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