Advanced company searchLink opens in new window

VITAL SIGNS SOLUTIONS LTD

Company number 09768347

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)
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 November 2024
  • GBP 397.8472
14 Jan 2025 TM01 Termination of appointment of Peter Lawton Cowley as a director on 1 January 2025
10 Dec 2024 MA Memorandum and Articles of Association
05 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 386.9557
03 Dec 2024 AP01 Appointment of Mr Timothy Norris Irish as a director on 26 November 2024
19 Oct 2024 MA Memorandum and Articles of Association
19 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 358.6376
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 358.202
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 357.2697
16 Oct 2024 AP01 Appointment of Mr Bruce Macfarlane as a director on 1 October 2024
03 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from Unit 25 Milton Road, Cambridge Science Park Cambridge CB4 0FW England to Unit 6, 3960 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9PE on 12 August 2024
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Mar 2024 TM01 Termination of appointment of Megha Prakash as a director on 29 February 2024
04 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 290.9311
07 Jun 2023 AP01 Appointment of Mr Keith Gibbs as a director on 30 May 2023
19 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 290.2343
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 AP01 Appointment of Ms Megha Prakash as a director on 23 March 2023
12 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 MA Memorandum and Articles of Association
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 287.7171