VITAL SIGNS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistration of charge 097683470001, created on 2025-09-11

View Document

02/09/252 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewAppointment of Mr Martin Frost as a director on 2025-08-27

View Document

31/07/2531 July 2025 NewTermination of appointment of Keith Gibbs as a director on 2025-06-25

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Appointment of Mr Luke Smith as a director on 2025-03-01

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-11-06

View Document

14/01/2514 January 2025 Termination of appointment of Peter Lawton Cowley as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

03/12/243 December 2024 Appointment of Mr Timothy Norris Irish as a director on 2024-11-26

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

16/10/2416 October 2024 Appointment of Mr Bruce Macfarlane as a director on 2024-10-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from Unit 25 Milton Road, Cambridge Science Park Cambridge CB4 0FW England to Unit 6, 3960 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9PE on 2024-08-12

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Termination of appointment of Megha Prakash as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

07/06/237 June 2023 Appointment of Mr Keith Gibbs as a director on 2023-05-30

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Ms Megha Prakash as a director on 2023-03-23

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

08/03/218 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 143.9203

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

08/04/208 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1 BITTERN WAY BITTERN WAY ST. MARYS ISLAND CHATHAM ME4 3JG ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / DR KIRAN NICOLA ROEST / 01/02/2018

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ROEST / 01/02/2018

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 ADOPT ARTICLES 17/06/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR PETER LAWTON COWLEY

View Document

04/07/194 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 131.5788

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRAN ROEST / 01/02/2018

View Document

03/07/193 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 125.7894

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROEST / 01/02/2018

View Document

03/07/193 July 2019 SUB-DIVISION 18/06/19

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR GUBALA

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONSOLIDATION 24/03/17

View Document

19/10/1719 October 2017 SUB-DIVISION 24/03/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 ADOPT ARTICLES 06/07/2017

View Document

21/04/1721 April 2017 CONSOLIDATION 24/03/17

View Document

17/04/1717 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRAN ROEST / 11/04/2017

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 IT IS RESOLVED THE THAT A SUBDIVISION OF THE SHARES, TO CREATE MORE SHARES USING THE EXISTING CAPITAL. £100,000 SHARES AT A NOMINAL PER SHARE VALUE OF £0.001. THE EXISTING CAPITAL SPLIT BETWEEN THE MEMBERS REMAINS UNAFFECTED BY THE CHANGE. 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRAN ROEST / 08/09/2015

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 10 ARCHERY STEPS ARCHERY STEPS ST. GEORGES FIELDS LONDON W2 2YF UNITED KINGDOM

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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