Advanced company searchLink opens in new window

VITAL IP SERVICE LIMITED

Company number 08620563

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 Jul 2018 AD01 Registered office address changed from 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to Unit 11 Tonbridge Road Romford RM3 8TS on 3 July 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 CS01 Confirmation statement made on 23 July 2017 with updates
24 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 TM01 Termination of appointment of David Spencer as a director on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Wayne Dennis Smithers as a director on 12 June 2017
02 Jun 2017 AD01 Registered office address changed from 3 the Courtyard Alswick Hare S Buntingford Hertfordshire SG9 0AA United Kingdom to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2 June 2017
02 Jun 2017 AD01 Registered office address changed from 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2 June 2017
31 May 2017 AA Total exemption small company accounts made up to 30 June 2016
26 May 2017 AD01 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 26 May 2017
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8
28 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 8.00
28 May 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
28 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 4
10 Oct 2013 AP01 Appointment of Mr David Spencer as a director