Advanced company searchLink opens in new window

VITAL CARE SUPPORT SW LIMITED

Company number 11412630

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 PSC02 Notification of Pace Investments Group Limited as a person with significant control on 1 October 2022
04 Mar 2024 PSC07 Cessation of Charlotte Pendergast as a person with significant control on 1 October 2022
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 200
01 Mar 2024 MR04 Satisfaction of charge 114126300001 in full
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Nov 2022 SH08 Change of share class name or designation
24 Nov 2022 AD01 Registered office address changed from Military House Castle Street Chester CH1 2DS United Kingdom to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 24 November 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 100
18 Oct 2022 AP01 Appointment of Ms Lisa Swannack as a director on 1 October 2022
18 Oct 2022 AP01 Appointment of Mr Russell Stark as a director on 1 October 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Apr 2022 MR01 Registration of charge 114126300001, created on 28 March 2022
24 Feb 2022 CERTNM Company name changed magenta resourcing LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
24 Feb 2022 PSC07 Cessation of Core Manufacturing Support Services as a person with significant control on 24 February 2022
23 Feb 2022 TM01 Termination of appointment of Gregory Hamilton Fields as a director on 23 February 2022
23 Feb 2022 PSC01 Notification of Charlotte Pendergast as a person with significant control on 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 AP01 Appointment of Mrs Charlotte Pendergast as a director on 22 February 2022
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
14 Apr 2021 PSC07 Cessation of Bluestones Investment Group-Specialist Services Limited as a person with significant control on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Steven Pendergast as a director on 13 April 2021
13 Apr 2021 PSC02 Notification of Core Manufacturing Support Services as a person with significant control on 13 April 2021