Advanced company searchLink opens in new window

VITALHANDY ENTERPRISES LIMITED

Company number 02761329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AD02 Register inspection address has been changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House St. Marys Court Blossom Street York YO24 1AH
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 AP01 Appointment of Mr Paul Hardy as a director on 31 May 2023
05 Jun 2023 TM01 Termination of appointment of Gregory Winston Young as a director on 31 May 2023
12 Dec 2022 RP04AP01 Second filing for the appointment of Mr Peter Bisset as a director
05 Dec 2022 AD04 Register(s) moved to registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH
05 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Gregory Winston Young on 17 March 2022
02 Feb 2022 AD01 Registered office address changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022
03 Dec 2021 AP01 Appointment of Mr Peter Bisset as a director on 25 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2022
03 Dec 2021 TM01 Termination of appointment of Paul Hardy as a director on 25 November 2021
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved / directors authorised to enter documents and do things necessary in connection with them 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Execution, delivery and performance by the company of the documents is for the benefit of the company and is approved - directors authorised to take any action considered appropriate in connection with the documents 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
25 Nov 2020 AD03 Register(s) moved to registered inspection location Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB
27 Nov 2019 AP01 Appointment of Mr Paul Hardy as a director on 25 November 2019
26 Nov 2019 TM01 Termination of appointment of Greig Barker as a director on 25 November 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates