VITAL WIFI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Ajay Sanathra as a director on 2023-10-25

View Document

03/11/233 November 2023 Appointment of Mr Jonathan Apps as a director on 2023-10-25

View Document

19/07/2319 July 2023 Registration of charge 082099050005, created on 2023-07-13

View Document

17/07/2317 July 2023 Registration of charge 082099050004, created on 2023-07-13

View Document

12/05/2312 May 2023 Registration of charge 082099050002, created on 2023-05-09

View Document

12/05/2312 May 2023 Registration of charge 082099050003, created on 2023-05-09

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

25/04/2325 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

19/04/2319 April 2023 Termination of appointment of Hayley Burnell as a director on 2023-04-12

View Document

19/04/2319 April 2023 Change of details for Vital Wifi Holdings Ltd as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Joseph George Burnell as a director on 2023-04-12

View Document

19/04/2319 April 2023 Registered office address changed from Unit 37, Duke Close Walworth Enterprise Centre Andover Hampshire SP10 5AP United Kingdom to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Costas Demetriou as a director on 2023-04-12

View Document

19/04/2319 April 2023 Appointment of Ajay Sanathra as a director on 2023-04-12

View Document

19/04/2319 April 2023 Termination of appointment of Susan Burnell as a director on 2023-04-12

View Document

19/04/2319 April 2023 Termination of appointment of Colin Burnell as a director on 2023-04-12

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BURNELL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNELL / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN BURNELL / 04/08/2020

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED RUSHTON NETWORKS LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

19/06/1919 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082099050001

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH BURNELL / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY BURNELL / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE BURNELL / 16/11/2018

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / JOSEPH BURNELL / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE BURNELL / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY BURNELL / 26/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY BURNELL / 04/04/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BURNELL / 20/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNELL / 20/09/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 12 LYNWOOD DRIVE ANDOVER HAMPSHIRE SP10 3AZ UNITED KINGDOM

View Document

11/09/1211 September 2012 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