VITECH SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewNotification of James Ernest Ousley as a person with significant control on 2025-03-01

View Document

26/06/2526 June 2025 NewTermination of appointment of Ian Friedbauer as a director on 2025-03-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Cessation of Frank Vitiello as a person with significant control on 2023-07-15

View Document

13/10/2313 October 2023 Notification of David Thomas Burns as a person with significant control on 2023-07-16

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of Frank Vitiello as a director on 2023-07-10

View Document

16/02/2316 February 2023 Appointment of Mr David Thomas Burns as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Ian Friedbauer as a director on 2023-02-15

View Document

07/02/237 February 2023 Termination of appointment of Christoper Lodge as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Christopher Lodge as a director on 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE VITIELLO

View Document

26/11/2026 November 2020 SECRETARY APPOINTED MR CHRISTOPER LODGE

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER LODGE

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, SECRETARY JAMIE VITIELLO

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK VITIELLO / 25/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VITIELLO / 01/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE VITIELLO / 01/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VITIELLO / 21/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED JAMIE VITIELLO

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE VITIELLO / 01/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK VITIELLO / 01/01/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMIE VITIELLO / 01/01/2012

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK VITIELLO / 31/12/2009

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VITIELLO / 31/12/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information