VITAL TECHNICAL AND INDUSTRIAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Change of details for Mr Obinna Okoroigwe as a person with significant control on 2024-03-29 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Notification of Obinna Okoroigwe as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Patience Nkiruka Anyadike as a person with significant control on 2024-03-28 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Termination of appointment of Patience Nkiruka Anyadike as a director on 2024-03-27 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-21 with updates |
20/03/2420 March 2024 | Registered office address changed from 214 Acton Lane Park Royal London NW10 7NH England to 40 Newbury Road London IG2 7HD on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Mr Obinna Okoroigwe as a director on 2024-03-20 |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Amended total exemption full accounts made up to 2020-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/03/1830 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
07/06/177 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
17/05/1717 May 2017 | DISS40 (DISS40(SOAD)) |
16/05/1716 May 2017 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
22/06/1622 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHIEMEKA OZOUGWU / 22/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA OKOROIGWE / 22/06/2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 1 OAKHALL COURT HARRIER AVENUE LONDON E11 2JF ENGLAND |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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