Advanced company searchLink opens in new window

VITAL SERVICES GROUP LTD

Company number 11865641

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)
17 May 2023 AD01 Registered office address changed from Unit 5B Dewhurst Street Manchester M8 8FT England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 17 May 2023
17 May 2023 WU04 Appointment of a liquidator
21 Jan 2023 PSC01 Notification of Martin Vasile as a person with significant control on 6 December 2022
21 Jan 2023 AP01 Appointment of Mr Martin Vasile as a director on 6 December 2022
21 Jan 2023 PSC07 Cessation of Stefan Hedea as a person with significant control on 6 December 2022
21 Jan 2023 TM01 Termination of appointment of Stefan Hedea as a director on 6 December 2022
18 Jan 2023 COCOMP Order of court to wind up
09 Jan 2023 AD01 Registered office address changed from Block a 3 Studio Court Queensway Bletchley Milton Keynes MK2 2DG England to Unit 5B Dewhurst Street Manchester M8 8FT on 9 January 2023
07 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
01 Dec 2020 TM01 Termination of appointment of Cristina Creanga as a director on 3 January 2020
01 Dec 2020 PSC07 Cessation of Cristina Creanga as a person with significant control on 3 January 2020
01 Dec 2020 AD01 Registered office address changed from 28-34 Chapel Street Luton Bedfordshire LU1 2SE England to Block a 3 Studio Court Queensway Bletchley Milton Keynes MK2 2DG on 1 December 2020
01 Dec 2020 PSC01 Notification of Stefan Hedea as a person with significant control on 3 January 2020
01 Dec 2020 AP01 Appointment of Mr Stefan Hedea as a director on 3 January 2020
17 May 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
07 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted