VITALIS FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Return of final meeting in a members' voluntary winding up

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-30

View Document

28/05/2428 May 2024 Registered office address changed from 14a Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom to C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 2024-05-28

View Document

28/05/2428 May 2024 Declaration of solvency

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of David Urwin as a director on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Termination of appointment of Craig Mathew Hall as a director on 2022-02-18

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/06/1827 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

06/07/166 July 2016 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