VITAL ELECTRONIC SURVEILLANCE LIMITED

05177638
2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 6 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Mark Eaton) 2 Buy now
18 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 officers Termination of appointment of director (Brian Richard Hallett) 1 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 capital Return of Allotment of shares 3 Buy now
07 Oct 2013 officers Appointment of director (Mr Mark Eaton) 2 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Brian Richard Hallett) 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
11 Aug 2009 officers Appointment terminated director stephen clare 1 Buy now
11 Aug 2009 officers Secretary appointed rapid business services LIMITED 1 Buy now
11 Aug 2009 officers Appointment terminated director robert wright 1 Buy now
11 Aug 2009 officers Appointment terminated secretary stephen clare 1 Buy now
01 Jul 2009 accounts Amended Accounts 6 Buy now
29 May 2009 accounts Annual Accounts 3 Buy now
29 May 2009 officers Director appointed brian richard hallett 2 Buy now
15 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2009 annual-return Return made up to 13/07/08; full list of members 3 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2007 accounts Annual Accounts 5 Buy now
26 Nov 2007 accounts Amended Accounts 5 Buy now
10 Aug 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
05 Jun 2007 accounts Annual Accounts 1 Buy now
05 Jan 2007 annual-return Return made up to 13/07/06; full list of members 2 Buy now
24 Nov 2005 resolution Resolution 1 Buy now
24 Nov 2005 accounts Annual Accounts 1 Buy now
10 Aug 2005 annual-return Return made up to 13/07/05; full list of members 2 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2004 incorporation Incorporation Company 15 Buy now