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)
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
  • GBP 204.0934
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2021 MA Memorandum and Articles of Association
08 Sep 2021 CS01 25/08/21 Statement of Capital gbp 143.9203
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2022.
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
  • GBP 143.9203
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 131.5788
04 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 17/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH02 Sub-division of shares on 18 June 2019