VITAL RECRUITMENT LIMITED

05748812
19-20 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 accounts Annual Accounts 3 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Apr 2021 officers Appointment of director (Mr Daniel Simon Quint) 2 Buy now
04 Apr 2021 officers Appointment of corporate secretary (Ieg Limited) 2 Buy now
04 Apr 2021 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 officers Appointment of director (Mr Frank Robert Atkinson) 2 Buy now
06 Oct 2020 accounts Annual Accounts 24 Buy now
06 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 111 Buy now
06 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
06 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
15 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Philip Andrew Gormley) 1 Buy now
04 Aug 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
06 Jul 2020 mortgage Registration of a charge 89 Buy now
15 Jun 2020 incorporation Memorandum Articles 2 Buy now
15 Jun 2020 resolution Resolution 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Termination of appointment of director (Michael Robert Watts) 1 Buy now
05 Dec 2019 officers Appointment of director (Mr Ben De Lucchi) 2 Buy now
11 Nov 2019 officers Appointment of secretary (Mr Philip Andrew Gormley) 2 Buy now
11 Nov 2019 officers Termination of appointment of secretary (Paul Collins) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Mark Keegan) 1 Buy now
22 Jul 2019 incorporation Memorandum Articles 3 Buy now
22 Jul 2019 resolution Resolution 2 Buy now
16 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2019 mortgage Registration of a charge 83 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 20 Buy now
12 Jul 2018 mortgage Registration of a charge 79 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 May 2018 resolution Resolution 4 Buy now
01 May 2018 mortgage Registration of a charge 53 Buy now
25 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 officers Appointment of director (Mr Michael Robert Watts) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Balbinder Singh) 1 Buy now
05 Apr 2018 officers Appointment of secretary (Mr Paul Collins) 2 Buy now
05 Apr 2018 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
05 Apr 2018 officers Appointment of director (Mr Mark Keegan) 2 Buy now
19 Mar 2018 officers Termination of appointment of director (Terry John Matthew Waite) 1 Buy now
19 Mar 2018 officers Termination of appointment of secretary (Jatinder Kaur Jassar) 1 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
19 Jul 2017 auditors Auditors Resignation Company 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jul 2016 accounts Annual Accounts 24 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
15 Oct 2015 officers Change of particulars for secretary (Mrs Jatinder Kaur Jassar) 1 Buy now
18 Jun 2015 officers Appointment of secretary (Mrs Jatinder Kaur Jassar) 2 Buy now
10 Jun 2015 mortgage Registration of a charge 35 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 mortgage Registration of a charge 25 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 officers Appointment of director (Mr Balbinder Singh) 2 Buy now
01 Jul 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Jatinder Jassar) 1 Buy now
22 May 2013 accounts Annual Accounts 7 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
13 Sep 2010 officers Appointment of director (Mr Terry John Mathew Waite) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (Balbinder Singh) 1 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
26 Aug 2009 officers Secretary's change of particulars / jatinder jassar / 26/08/2009 1 Buy now
26 Aug 2009 officers Director's change of particulars / balbinder singh / 26/08/2009 1 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
01 Apr 2009 officers Director's change of particulars / balbinder singh / 03/02/2009 1 Buy now
01 Apr 2009 officers Secretary's change of particulars / jatinder jassar / 03/02/2009 2 Buy now
26 Sep 2008 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 6 Buy now
15 May 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
08 Nov 2006 officers New secretary appointed 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 78 high street boston lincolnshire PE21 8SX 1 Buy now
20 Mar 2006 incorporation Incorporation Company 10 Buy now