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)
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Nicholas Edward Kenwrick-Piercy on 26 November 2018
29 Oct 2018 AP01 Appointment of Mr Nicholas Edward Kenwrick-Piercy as a director on 11 October 2018
17 Aug 2018 AP03 Appointment of Dr Juliet Susan Durrant Williams as a secretary on 17 August 2018
14 Aug 2018 TM01 Termination of appointment of Nicholas Alan Greenhill as a director on 25 May 2018
03 Aug 2018 PSC07 Cessation of Edward John Russell as a person with significant control on 25 May 2018
03 Aug 2018 PSC07 Cessation of Nicholas Alan Greenhill as a person with significant control on 25 May 2018
03 Aug 2018 PSC07 Cessation of Michael John Bylett as a person with significant control on 25 May 2018
03 Aug 2018 TM01 Termination of appointment of Edward John Russell as a director on 25 May 2018
03 Aug 2018 TM01 Termination of appointment of Nicholas Alan Greenhill as a director on 25 May 2018
03 Aug 2018 AD01 Registered office address changed from 2 Devon Way Longbridge Birmingham B31 2TS to Longridge Abbotskerswell Newton Abbot TQ12 5PW on 3 August 2018
01 Aug 2018 TM01 Termination of appointment of Michael John Bylett as a director on 25 May 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 August 2017
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Apr 2015 SH10 Particulars of variation of rights attached to shares
26 Apr 2015 SH08 Change of share class name or designation
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2015 SH02 Sub-division of shares on 9 April 2015