Advanced company searchLink opens in new window

VITEC AIR SYSTEMS LIMITED

Company number 06078801

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Mar 2024 AD01 Registered office address changed from Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR England to Treravel House C/O House Management Group Padstow Cornwall PL28 8LB on 27 March 2024
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Jun 2022 AD01 Registered office address changed from 9 Argyll Street C/O Damus Capital London W1F 7TG England to Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR on 24 June 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from 47 Charles Street London W1J 5EL England to 9 Argyll Street C/O Damus Capital London W1F 7TG on 22 March 2022
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
28 Mar 2019 PSC08 Notification of a person with significant control statement
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 July 2018
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
17 Apr 2018 AP01 Appointment of Mr Stephane Landers as a director on 23 May 2017
16 Apr 2018 AP01 Appointment of Mr Hugo Richard Tudor as a director on 23 May 2017
16 Apr 2018 TM01 Termination of appointment of Jonathan Charles Colvile as a director on 23 May 2017
16 Apr 2018 TM01 Termination of appointment of Robert Earnshaw Murray Willis as a director on 23 May 2017
16 Apr 2018 TM01 Termination of appointment of Jonathan Charles Colvile as a director on 23 May 2017
16 Apr 2018 TM02 Termination of appointment of Henry Alexander Colvile as a secretary on 23 May 2017
16 Apr 2018 AP01 Appointment of Mr Benjamin Pegg as a director on 23 May 2017