AD01 |
Registered office address changed from 3 the Courtyard Hare Street Road Alswick Buntingford Hertfordshire SG9 0AA United Kingdom to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 2022-11-01
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 24th, October 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-09-01: 4.00 GBP
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 13th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-23
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-09
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-23
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 26th, February 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Courtyard 3 the Courtyard, Hare Street Road Alswick Buntinford Hertfordshire SG9 0AA United Kingdom to 3 the Courtyard Hare Street Road Alswick Buntingford Hertfordshire SG9 0AA on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Alswick Hall Cottages Hare Street Road Buntingford Hertfordshire SG9 0AA to 3 the Courtyard 3 the Courtyard, Hare Street Road Alswick Buntinford Hertfordshire SG9 0AA on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-23
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed unify office group LTD ta vital ip solutions LTDcertificate issued on 20/07/17
filed on: 20th, July 2017
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 Alswick Hall Cottages Hare Street Road Buntingford Hertfordshire SG9 0AA on 2017-07-14
filed on: 14th, July 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-06-30
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed vital ip solutions LIMITEDcertificate issued on 05/07/17
filed on: 5th, July 2017
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-06-12
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-06-12 - new secretary appointed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2017-05-25
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-23
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-22 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-23
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-08
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-08
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2017-04-26: 1.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, April 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/04/17
filed on: 26th, April 2017
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-12
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-12
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-12
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-23 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 8.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-04-01: 8.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, May 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-23 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-07-23: 4.00 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2013
| incorporation
|
|