VITAL TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 New

View Document

16/09/2516 September 2025 NewNotification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

04/03/244 March 2024 Cessation of Lee Richard Evans as a person with significant control on 2024-03-04

View Document

29/02/2429 February 2024 Registered office address changed from Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd England to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2024-02-29

View Document

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

View Accounts

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

05/09/235 September 2023 Registration of charge 067144980001, created on 2023-08-22

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

03/07/233 July 2023 Termination of appointment of Lee Richard Evans as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Alex John Kirby Dawson as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Jonathan Simon Hardy as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Alex John Kirby Dawson as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Air It Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Lee Richard Evans as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Current accounting period shortened from 2024-03-30 to 2023-12-31

View Document

03/07/233 July 2023 Appointment of Mr James Steventon as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr James Philip Healey as a director on 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 03/07/2019

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ALEX JOHN KIRBY DAWSON

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 20/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017

View Document

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017

View Document

08/12/168 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 100000

View Document

05/12/165 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 12/01/2016

View Document

02/04/162 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS

View Document

04/12/154 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 14/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 24/01/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF ENGLAND

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 01/11/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR ANDREW JOHN TOPPS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM THE TOWER, 4TH AVENUE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT UNITED KINGDOM

View Document

11/11/0811 November 2008 SHARE AGREEMENT OTC

View Document

08/10/088 October 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

03/10/083 October 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