VITAL RELAY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Lyle Robert Meikle as a person with significant control on 2024-02-20

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HINKS / 09/10/2018

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HINKS / 09/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054892320001

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HINKS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYLE MEIKLE

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM MAZARAS LLP 90 VICTORIA STREET BRISTOL AVON BS1 6DP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY YELLAND

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HINKS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YELLAND

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR LYLE ROBERT MEIKLE

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT YELLAND / 01/08/2015

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT YELLAND / 01/08/2015

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON DOWN CLIFTON BRISTOL BS8 4AN

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LEAMY

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 DIRECTOR APPOINTED IAN ROBERT LEAMY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 12 SHORE GARDENS UPTON POOLE DORSET BH16 5DX

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 S386 DISP APP AUDS 01/07/05

View Document

17/08/0517 August 2005 S252 DISP LAYING ACC 01/07/05

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 01/07/05

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information