Advanced company searchLink opens in new window

VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD

Company number 07612708

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
24 Aug 2021 AP01 Appointment of Ms Juliet Susan Durrant Williams as a director on 20 August 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
21 Jun 2021 PSC01 Notification of Juliet Susan Durrant Williams as a person with significant control on 27 October 2020
21 Jun 2021 PSC07 Cessation of Patricia Mary Broadfoot as a person with significant control on 27 October 2020
21 Jun 2021 PSC07 Cessation of Trevor John Bailey as a person with significant control on 27 October 2020
14 Jun 2021 AD02 Register inspection address has been changed from Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW
14 Jun 2021 AD02 Register inspection address has been changed from 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW
11 Jun 2021 AD01 Registered office address changed from Longridge Abbotskerswell Newton Abbot TQ12 5PW England to Treeton Cottage Abbotskerswell Newton Abbot TQ12 5PW on 11 June 2021
09 Jun 2021 AP01 Appointment of Mr Evan Mansfield Wellman as a director on 1 November 2020
09 Jun 2021 TM01 Termination of appointment of Nicholas Edward Kenwrick-Piercy as a director on 1 July 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 100
02 Nov 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2020 SH08 Change of share class name or designation
19 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates