VITAL SEATING & SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Mrs Shelley Gutteridge as a director on 2025-06-03

View Document

04/06/254 June 2025 NewAppointment of Mr Jongeui Hong as a director on 2025-06-03

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-11-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Appointment of Mr James Richard Hallett as a director on 2024-04-15

View Document

02/04/242 April 2024 Director's details changed for Mr Neal Marshall on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Christopher Robert Edwards on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Brian Richard Hallett on 2024-04-02

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Cessation of Brian Richard Hallett as a person with significant control on 2023-02-28

View Document

20/02/2420 February 2024 Notification of James Richard Hallett as a person with significant control on 2023-02-28

View Document

15/02/2415 February 2024 Termination of appointment of Rapid Business Services Limited as a secretary on 2024-02-13

View Document

14/12/2314 December 2023 Registration of charge 065092340010, created on 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Satisfaction of charge 065092340009 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Neal Marshall on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-02-20 with updates

View Document

28/09/2128 September 2021 Secretary's details changed for Rapid Business Services Limited on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Brian Richard Hallett on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Christopher Robert Edwards on 2021-01-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065092340009

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 26/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM, LEIGH HOUSE WEALD ROAD, BRENTWOOD, ESSEX, CM14 4SX, UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065092340008

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065092340007

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM, LEIGH HOUSE, WEALD ROAD, BRENTWOOD, ESSEX, CM14 4SX

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT EDWARDS / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARSHALL / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 24/03/2016

View Document

04/03/164 March 2016 20/11/15 STATEMENT OF CAPITAL GBP 459100

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065092340008

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065092340007

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/1228 November 2012 PREVEXT FROM 28/02/2012 TO 31/05/2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 First Gazette notice for compulsory strike-off

View Document

18/06/1218 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEE O'MEARA

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RAY / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL MARSHALL / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT EDWARDS / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HALLETT / 01/10/2009

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK O'MEARA / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/1016 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JAMES RICHARD HALLETT

View Document

02/04/092 April 2009 GBP NC 100000/300000 12/03/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT EDWARDS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED NEAL MARSHALL

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MICHAEL WILLIAM RAY

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 GBP NC 1000/100000 05/01/09

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 DIRECTOR APPOINTED BRIAN RICHARD HALLETT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED LEE PATRICK O'MEARA

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MARRIOTS DIRECTORS LIMITED

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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