(CS01) Confirmation statement with no updates October 29, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 19, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 19, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vital safety solutions LIMITEDcertificate issued on 19/04/22
filed on: 19th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 13, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 13, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 13, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from October 31, 2017 to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 12, 2015: 150.00 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2016: 150.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 3, 2014: 100.00 GBP
capital
|
|
(CH01) On April 1, 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|