- Company Overview for VITA HEALTH SOLUTIONS LIMITED (03829618)
- Filing history for VITA HEALTH SOLUTIONS LIMITED (03829618)
- People for VITA HEALTH SOLUTIONS LIMITED (03829618)
- Charges for VITA HEALTH SOLUTIONS LIMITED (03829618)
- More for VITA HEALTH SOLUTIONS LIMITED (03829618)
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) |
---|---|---|---|
22 Jul 2021 | MR04 | Satisfaction of charge 038296180001 in full | |
14 Jul 2021 | PSC05 | Change of details for Crystal Palace Physio Holdings Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England to First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA on 5 July 2021 | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
25 Aug 2020 | AP01 | Appointment of Mr Jonathan Peter Clover as a director on 25 August 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
30 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | CONNOT | Change of name notice | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
06 Sep 2018 | PSC02 | Notification of Crystal Palace Physio Holdings Limited as a person with significant control on 6 April 2016 | |
06 Sep 2018 | PSC07 | Cessation of Rehabworks Limited as a person with significant control on 9 August 2017 | |
06 Sep 2018 | PSC07 | Cessation of Stuart Mitchel Paterson as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
13 Sep 2017 | PSC02 | Notification of Rehabworks Limited as a person with significant control on 9 August 2017 | |
16 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Crystal Palace Sports Injury Centre, Jubilee Stand Nsc Ledrington Road London SE19 2BB to Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Joanna Paterson as a director on 9 August 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Joanna Paterson as a secretary on 9 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Derrick Michael Farrell as a director on 9 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mrs Joanna Paterson as a director on 9 August 2017 | |
04 Aug 2017 | MR01 | Registration of charge 038296180001, created on 2 August 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |