Advanced company searchLink opens in new window

VITALITY STAFFING LTD

Company number 12113706

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
22 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 18 July 2023
13 Feb 2024 PSC04 Change of details for Mrs Lisa Ann Eastwell as a person with significant control on 1 January 2022
13 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 18 July 2022
07 Feb 2024 PSC01 Notification of Lisa Eastwell as a person with significant control on 31 December 2021
07 Feb 2024 PSC04 Change of details for Mr Ian James Eastwell as a person with significant control on 30 December 2021
01 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 SH10 Particulars of variation of rights attached to shares
31 Jan 2024 SH08 Change of share class name or designation
18 Jul 2023 CS01 18/07/23 Statement of Capital gbp 1.0
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 20/02/2024.
01 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Oct 2022 TM01 Termination of appointment of Ian James Eastwell as a director on 4 October 2022
04 Oct 2022 AP01 Appointment of Mrs Lisa Ann Eastwell as a director on 4 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
01 Dec 2021 MR01 Registration of charge 121137060001, created on 30 November 2021
17 Aug 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Rydal Mount North Road Havering-Atte-Bower Romford RM4 1QA on 24 June 2020
19 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-19
  • GBP 1