VITANET SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 18/01/2418 January 2024 | Application to strike the company off the register |
| 15/01/2415 January 2024 | Termination of appointment of Brian Barrington Browne as a director on 2024-01-14 |
| 15/01/2415 January 2024 | Termination of appointment of Brian Barrington Browne as a secretary on 2024-01-14 |
| 23/05/2323 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
| 25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 29/01/1929 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 18/01/1818 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 17/03/1717 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/04/164 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/04/1517 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/04/144 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC BROWNE / 20/07/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/07/1328 July 2013 | REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 8 THE DOVECOTE CHARLTON PERSHORE WORCESTERSHIRE WR10 3LL |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/04/135 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/04/127 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/04/1112 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 22/09/1022 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
| 14/04/1014 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 12/04/1012 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC BROWNE / 07/04/2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN BARRINGTON BROWNE / 07/04/2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC BROWNE / 06/04/2010 |
| 14/03/1014 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC BROWNE / 02/10/2009 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 13/05/0813 May 2008 | DIRECTOR APPOINTED MR. BRIAN BROWNE |
| 13/05/0813 May 2008 | SECRETARY APPOINTED MR. BRIAN BROWNE |
| 08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY PINKY BROWNE |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/04/088 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / PINKY BROWNE / 10/08/2007 |
| 07/04/087 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BROWNE / 10/08/2007 |
| 18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/04/0730 April 2007 | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 29/04/0529 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
| 11/06/0411 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 19/04/0419 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
| 07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/04/0330 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
| 29/04/0329 April 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 02/10/022 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 23/04/0223 April 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
| 01/06/011 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 01/06/011 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 15/05/0115 May 2001 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99 |
| 10/04/0110 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
| 21/04/0021 April 2000 | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
| 15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
| 24/05/9924 May 1999 | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS |
| 10/02/9910 February 1999 | REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 8 THE DOVECOTE CHARLTON PERSHORE WORCESTERSHIRE WR10 3LL |
| 05/02/995 February 1999 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ |
| 18/06/9818 June 1998 | S252 DISP LAYING ACC 12/05/98 |
| 18/06/9818 June 1998 | DIRECTOR RESIGNED |
| 18/06/9818 June 1998 | SECRETARY RESIGNED |
| 18/06/9818 June 1998 | NEW SECRETARY APPOINTED |
| 18/06/9818 June 1998 | NEW DIRECTOR APPOINTED |
| 18/06/9818 June 1998 | REGISTERED OFFICE CHANGED ON 18/06/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ |
| 18/06/9818 June 1998 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99 |
| 03/04/983 April 1998 | 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