- Company Overview for VITAL SIGNS SOLUTIONS LTD (09768347)
- Filing history for VITAL SIGNS SOLUTIONS LTD (09768347)
- People for VITAL SIGNS SOLUTIONS LTD (09768347)
- More for VITAL SIGNS SOLUTIONS LTD (09768347)
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) |
---|---|---|---|
13 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
01 Sep 2022 | PSC07 | Cessation of Stephen Charles Roest as a person with significant control on 1 September 2021 | |
01 Sep 2022 | PSC07 | Cessation of Kiran Nicola Roest as a person with significant control on 1 September 2021 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
21 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 August 2021 | |
13 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2021 | MA | Memorandum and Articles of Association | |
08 Sep 2021 | CS01 |
25/08/21 Statement of Capital gbp 143.9203
|
|
08 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|
|
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
08 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
13 Sep 2019 | AD01 | Registered office address changed from 1 Bittern Way Bittern Way St. Marys Island Chatham ME4 3JG England to Unit 25 Milton Road, Cambridge Science Park Cambridge CB4 0FW on 13 September 2019 | |
01 Aug 2019 | PSC04 | Change of details for Dr Kiran Nicola Roest as a person with significant control on 1 February 2018 | |
30 Jul 2019 | PSC04 | Change of details for Mr Stephen Charles Roest as a person with significant control on 1 February 2018 | |
04 Jul 2019 | AP01 | Appointment of Mr Peter Lawton Cowley as a director on 3 July 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
04 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | SH02 | Sub-division of shares on 18 June 2019 |