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)
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
24 Sep 2019 TM01 Termination of appointment of Andrew Steven Gilchrist as a director on 23 September 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
07 Dec 2016 AD02 Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB
06 Dec 2016 CH01 Director's details changed for Mr Gregory Winston Young on 28 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Andrew Steven Gilchrist on 28 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Greig Barker on 28 November 2016
06 Dec 2016 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
06 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB on 6 December 2016
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr Gregory Winston Young as a director on 1 May 2016
12 May 2016 TM01 Termination of appointment of David Seeley Brown as a director on 1 May 2016
23 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 34,402
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Mr David Seeley Brown as a director on 1 August 2015
14 Aug 2015 AP01 Appointment of Mr Greig Barker as a director on 1 August 2015
14 Aug 2015 TM01 Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015
16 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 34,402
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 34,402