VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD
Company number 07612708
- Company Overview for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- Filing history for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- People for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- More for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
24 Aug 2021 | AP01 | Appointment of Ms Juliet Susan Durrant Williams as a director on 20 August 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Juliet Susan Durrant Williams as a person with significant control on 27 October 2020 | |
21 Jun 2021 | PSC07 | Cessation of Patricia Mary Broadfoot as a person with significant control on 27 October 2020 | |
21 Jun 2021 | PSC07 | Cessation of Trevor John Bailey as a person with significant control on 27 October 2020 | |
14 Jun 2021 | AD02 | Register inspection address has been changed from Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW | |
14 Jun 2021 | AD02 | Register inspection address has been changed from 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW | |
11 Jun 2021 | AD01 | Registered office address changed from Longridge Abbotskerswell Newton Abbot TQ12 5PW England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW on 11 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Evan Mansfield Wellman as a director on 1 November 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Nicholas Edward Kenwrick-Piercy as a director on 1 July 2020 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
02 Nov 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2020 | SH08 | Change of share class name or designation | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 |