VITS GLOBAL MANUFACTURING LIMITED

06360652
UNIT 1, ELIZABETHAN WAY ELIZABETHAN WAY LUTTERWORTH ENGLAND LE17 4ND

Documents

Documents
Date Category Description Pages
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2024 accounts Annual Accounts 3 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2022 officers Termination of appointment of director (Melvyn Warren Sadofsky) 1 Buy now
07 Dec 2022 officers Appointment of director (Mr Martin John Tedham) 2 Buy now
07 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2022 accounts Annual Accounts 3 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 resolution Resolution 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 3 Buy now
17 Feb 2020 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 officers Termination of appointment of director (James Stuart Christie) 1 Buy now
03 Aug 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2015 accounts Annual Accounts 7 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 officers Termination of appointment of secretary (David John Firth) 1 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
22 Oct 2013 officers Termination of appointment of director (David Wood) 1 Buy now
24 Apr 2013 mortgage Statement of satisfaction of a charge 5 Buy now
04 Mar 2013 accounts Annual Accounts 8 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 14 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
18 Oct 2012 officers Change of particulars for director (Mr Melvyn Warren Sadofsky) 2 Buy now
18 Oct 2012 officers Change of particulars for secretary (David John Firth) 1 Buy now
18 Oct 2012 officers Change of particulars for director (James Stuart Christie) 2 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
24 Oct 2011 annual-return Annual Return 6 Buy now
21 Oct 2011 officers Change of particulars for director (Mr David Stuart Wood) 2 Buy now
25 Mar 2011 officers Appointment of director (Mr David Wood) 2 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
15 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
21 Aug 2009 capital Capitals not rolled up 2 Buy now
26 May 2009 accounts Annual Accounts 8 Buy now
21 Oct 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
20 Feb 2008 capital Ad 10/02/08--------- £ si 500@1=500 £ ic 1/501 2 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2008 accounts Accounting reference date shortened from 30/09/08 to 31/05/08 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 officers New director appointed 3 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
04 Sep 2007 incorporation Incorporation Company 16 Buy now