Advanced company searchLink opens in new window

VITESSE PSP LIMITED

Company number 08461258

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)
03 May 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 13,340.574
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2023.
03 May 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 13,224.671
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2023.
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 12,755.122
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 12,662.122
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
15 Dec 2022 PSC01 Notification of Sake Bosch as a person with significant control on 31 October 2022
15 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 15 December 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 12,545.122
10 Aug 2022 SH08 Change of share class name or designation
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
17 May 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 28 January 2020
11 May 2022 AP01 Appointment of Mr Thijs Emondts as a director on 22 March 2022
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 10,355.122
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 MA Memorandum and Articles of Association
07 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 8,609.661
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 CH01 Director's details changed for Mr David Christie on 1 April 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
03 Jun 2021 CH01 Director's details changed for Mr David Christie on 16 June 2020
07 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 8,987.217
31 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
11 Aug 2020 AUD Auditor's resignation
17 Jul 2020 MA Memorandum and Articles of Association