- Company Overview for VIT SECURITY GROUP LIMITED (06759398)
- Filing history for VIT SECURITY GROUP LIMITED (06759398)
- People for VIT SECURITY GROUP LIMITED (06759398)
- Charges for VIT SECURITY GROUP LIMITED (06759398)
- More for VIT SECURITY GROUP LIMITED (06759398)
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) |
---|---|---|---|
12 May 2017 | TM01 | Termination of appointment of Kevin John Edwards as a director on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Duncan James Cheadle as a director on 12 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 March 2015
|
|
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 March 2016
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Duncan James Cheadle on 5 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Steven Allen Harris on 5 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Kevin John Edwards on 5 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
31 Mar 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Unit 4 Bramfield Place Farm Main Road Bramfield Hertfordshire SG14 2FD to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2 March 2015 | |
09 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
16 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | TM01 | Termination of appointment of a director | |
16 Dec 2014 | TM01 | Termination of appointment of Alan Trevor Cropper as a director on 1 September 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of David William Harmon as a director on 27 August 2014 | |
20 Nov 2014 | AP01 | Appointment of Kevin Edwards as a director on 16 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of David William Harmon as a director on 27 August 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Alan Trevor Cropper as a director on 1 September 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Bonnie Harmon as a secretary on 16 October 2014 |