Advanced company searchLink opens in new window

VITAL CONSULTING SOLUTIONS LTD

Company number 08149508

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)
12 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
19 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022
03 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 3 September 2021
01 Sep 2021 600 Appointment of a voluntary liquidator
01 Sep 2021 LIQ09 Death of a liquidator
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
13 Sep 2019 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
09 Sep 2019 LIQ01 Declaration of solvency
24 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AD01 Registered office address changed from 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 16 March 2016
16 Feb 2016 AD01 Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to 6 st. Cross Road Winchester Hampshire SO23 9HX on 16 February 2016
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2