VITAL CERTIFICATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Change of details for Mr Matthew James Lawless as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Change of details for Mrs Joanne Lesley Lawless as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Director's details changed for Mr Matthew James Lawless on 2024-11-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

19/04/2419 April 2024 Cessation of Sarah Louise Nicholls as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Sarah Louise Nicholls as a director on 2024-03-19

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

01/05/231 May 2023 Notification of Sarah Louise Nicholls as a person with significant control on 2022-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Director's details changed for Mrs Sarah Nicholls on 2022-09-12

View Document

29/09/2229 September 2022 Appointment of Mrs Sarah Nicholls as a director on 2022-09-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 381 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5PH

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/06/1628 June 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016

View Document

28/06/1628 June 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/06/1628 June 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/07/156 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014

View Document

29/06/1429 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1329 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1219 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE LESLEY LAWLESS

View Document

29/06/1029 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 31 BROW WOOD ROAD BATLEY WEST YORKSHIRE WF17 0RJ UK

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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