VITAL PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/06/2419 June 2024 | Change of details for Let a Lot Ltd as a person with significant control on 2023-07-24 |
18/06/2418 June 2024 | Director's details changed for Mr Simon Charles Smith on 2024-06-14 |
18/06/2418 June 2024 | Change of details for Let a Lot Ltd as a person with significant control on 2023-07-24 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
18/06/2418 June 2024 | Director's details changed for Mr Simon Charles Smith on 2024-06-14 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/03/2030 March 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
28/06/1628 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWTON LEE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1517 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
18/05/1518 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES SMITH / 18/05/2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HOWARD ROWTON LEE / 18/05/2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 18/05/2015 |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 18/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 31/12/2013 |
16/05/1416 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 31/12/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 31/12/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HOWARD ROWTON LEE / 04/03/2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O ST JOHN SMITH & CO LIMITED VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF |
06/06/116 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/06/116 June 2011 | SAIL ADDRESS CHANGED FROM: C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | 24/12/09 STATEMENT OF CAPITAL GBP 100 |
13/05/1013 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/05/1013 May 2010 | SAIL ADDRESS CREATED |
13/05/1013 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GIBBONS / 02/05/2010 |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/1026 January 2010 | ADOPT ARTICLES 13/11/2009 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | DIRECTOR APPOINTED MR SIMON CHARLES SMITH |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 3 ELM ROAD WINDSOR SL4 3NB |
04/06/094 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/056 May 2005 | SECRETARY RESIGNED |
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