Advanced company searchLink opens in new window

VITAL SEATING & SYSTEMS LIMITED

Company number 06509234

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 Apr 2024 AP01 Appointment of Mr James Richard Hallett as a director on 15 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Brian Richard Hallett on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Neal Marshall on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Christopher Robert Edwards on 2 April 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 PSC01 Notification of James Richard Hallett as a person with significant control on 28 February 2023
20 Feb 2024 PSC07 Cessation of Brian Richard Hallett as a person with significant control on 28 February 2023
15 Feb 2024 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 13 February 2024
14 Dec 2023 MR01 Registration of charge 065092340010, created on 30 November 2023
28 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Dec 2022 MR04 Satisfaction of charge 065092340009 in full
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
16 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 16 March 2022
28 Sep 2021 CS01 Confirmation statement made on 20 February 2021 with updates
28 Sep 2021 CH04 Secretary's details changed for Rapid Business Services Limited on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Brian Richard Hallett on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Neal Marshall on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Christopher Robert Edwards on 5 January 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 July 2020