VITALPULSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KINGS

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KINGS / 10/01/2020

View Document

27/01/2027 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 100

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW WEBB

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MRS JOANNE KINGS

View Document

21/01/2021 January 2020 CESSATION OF ANDREW WEBB AS A PSC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM SUITE 9 THE CHESTNUTS STORTFORD ROAD DUNMOW CM6 1DA ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/09/1714 September 2017 ADOPT ARTICLES 11/08/2017

View Document

14/09/1714 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 31 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/04/118 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBB / 01/01/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WEBB / 01/01/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBB / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM KINGS / 01/10/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: MELSONBY TERRACE 31 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AD

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: C/O SNOW KELLETT & COMPANY ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FN

View Document

25/11/9925 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL, HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 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