VITALISE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/01/258 January 2025 Director's details changed for Mrs Lynsey Anne Toft on 2025-01-08

View Document

21/11/2421 November 2024 Satisfaction of charge 133135530001 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 133135530002 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 133135530003 in full

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/11/2415 November 2024 Registration of charge 133135530004, created on 2024-11-15

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

22/05/2422 May 2024 Registered office address changed from Hen Cartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from Young and Phillips Accountants Bute Street Treorchy Rhondda Cynon Taff CF42 6AH Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 2024-05-22

View Document

21/05/2421 May 2024 Termination of appointment of Roy Derrick as a director on 2024-05-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/10/238 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Registration of charge 133135530003, created on 2023-08-18

View Document

21/03/2321 March 2023 Change of details for Mrs Lynsey Anne Toft as a person with significant control on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Change of details for Mrs Lynsey Anne Toft as a person with significant control on 2023-02-17

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Appointment of Mr Paul Christopher Lewis as a director on 2022-01-14

View Document

22/01/2222 January 2022 Change of details for Mr Paul Christopher Lewis as a person with significant control on 2022-01-20

View Document

16/10/2116 October 2021 Notification of Paul Christopher Lewis as a person with significant control on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 133135530001, created on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 133135530002, created on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DERRICK

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY ANNE TOFT

View Document

24/05/2124 May 2021 CESSATION OF THE GOOD PROPERTY BUYERS LTD AS A PSC

View Document

03/04/213 April 2021 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