VITALPOINT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
24/05/2424 May 2024 | Confirmation statement made on 2023-12-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/05/2114 May 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/08/1730 August 2017 | CESSATION OF JEREMY ELLIOT SMITH AS A PSC |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JANE LAVELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM PATTERN STORE 1 STATION APPROACH GAINSBOROUGH LINCOLNSHIRE DN21 2AU |
11/01/1711 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIST |
01/08/161 August 2016 | DIRECTOR APPOINTED MR JEREMY ELLIOT SMITH |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
11/04/1611 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR PAUL LIST |
26/06/1526 June 2015 | COMPANY NAME CHANGED VITALPOINT EDM LTD CERTIFICATE ISSUED ON 26/06/15 |
10/04/1510 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | COMPANY NAME CHANGED DELTAPAY LTD CERTIFICATE ISSUED ON 07/03/14 |
07/03/147 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1311 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIST |
11/04/1111 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
08/06/108 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1025 May 2010 | DIRECTOR APPOINTED MR PAUL JOHN LIST |
11/04/1011 April 2010 | COMPANY NAME CHANGED DELTA PAY LIMITED CERTIFICATE ISSUED ON 11/04/10 |
11/04/1011 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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