VITAL CERTIFICATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-28 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Change of details for Mr Matthew James Lawless as a person with significant control on 2024-11-08 |
11/11/2411 November 2024 | Change of details for Mrs Joanne Lesley Lawless as a person with significant control on 2024-11-08 |
11/11/2411 November 2024 | Director's details changed for Mr Matthew James Lawless on 2024-11-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
19/04/2419 April 2024 | Cessation of Sarah Louise Nicholls as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of Sarah Louise Nicholls as a director on 2024-03-19 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
01/05/231 May 2023 | Notification of Sarah Louise Nicholls as a person with significant control on 2022-09-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/09/2229 September 2022 | Director's details changed for Mrs Sarah Nicholls on 2022-09-12 |
29/09/2229 September 2022 | Appointment of Mrs Sarah Nicholls as a director on 2022-09-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 381 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5PH |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/06/1629 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
28/06/1628 June 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 |
28/06/1628 June 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
28/06/1628 June 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/09/1515 September 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
06/07/156 July 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/07/1410 July 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014 |
29/06/1429 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 9-10 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/07/1315 July 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1329 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 April 2011 |
19/07/1219 July 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 |
18/05/1218 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
16/05/1116 May 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 21 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE LESLEY LAWLESS |
29/06/1029 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 31 BROW WOOD ROAD BATLEY WEST YORKSHIRE WF17 0RJ UK |
16/04/0816 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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