- Company Overview for VITAL INTERNATIONAL LIMITED (05656953)
- Filing history for VITAL INTERNATIONAL LIMITED (05656953)
- People for VITAL INTERNATIONAL LIMITED (05656953)
- Charges for VITAL INTERNATIONAL LIMITED (05656953)
- More for VITAL INTERNATIONAL LIMITED (05656953)
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) |
---|---|---|---|
09 Nov 2018 | AA | Group of companies' accounts made up to 28 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
24 Oct 2017 | AP01 | Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Andrew Justin Williamson as a director on 24 October 2017 | |
24 Oct 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from Unit a, Cedar Court Office Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 | |
11 Aug 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
11 Apr 2016 | SH20 | Statement by Directors | |
11 Apr 2016 | SH19 |
Statement of capital on 11 April 2016
|
|
11 Apr 2016 | CAP-SS | Solvency Statement dated 24/02/16 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AP01 | Appointment of Mr Leslie Richard Baillon as a director on 18 January 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Steve Leggett as a director on 16 October 2015 | |
06 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of David Dalton as a director on 31 August 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 | |
11 May 2015 | TM01 | Termination of appointment of Ray John Myers as a director on 29 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Unit a, Cedar Court Office Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB on 12 January 2015 | |
17 Sep 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 |