VITESSE PSP LIMITED

08461258
9TH FLOOR 107 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6DN

Documents

Documents
Date Category Description Pages
11 Sep 2024 capital Return of Allotment of shares 15 Buy now
10 Sep 2024 resolution Resolution 2 Buy now
23 May 2024 confirmation-statement Confirmation Statement With Updates 25 Buy now
02 May 2024 officers Termination of appointment of director (Malcolm Gilbert Ferguson) 1 Buy now
29 Apr 2024 capital Return of Allotment of shares 15 Buy now
19 Feb 2024 capital Return of Allotment of shares 15 Buy now
02 Feb 2024 capital Return of Allotment of shares 15 Buy now
02 Feb 2024 capital Return of Allotment of shares 15 Buy now
10 Jan 2024 accounts Annual Accounts 33 Buy now
27 Nov 2023 officers Termination of appointment of director (David Christie) 1 Buy now
07 Nov 2023 capital Second Filing Capital Allotment Shares 20 Buy now
07 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 29 Buy now
07 Nov 2023 capital Second Filing Capital Allotment Shares 20 Buy now
07 Nov 2023 capital Second Filing Capital Allotment Shares 20 Buy now
29 Sep 2023 capital Return of Allotment of shares 17 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 28 Buy now
19 May 2023 incorporation Memorandum Articles 47 Buy now
19 May 2023 resolution Resolution 2 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2023 capital Return of Allotment of shares 18 Buy now
03 May 2023 capital Return of Allotment of shares 18 Buy now
10 Feb 2023 capital Return of Allotment of shares 13 Buy now
27 Jan 2023 capital Return of Allotment of shares 13 Buy now
06 Jan 2023 accounts Annual Accounts 32 Buy now
15 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Nov 2022 capital Return of Allotment of shares 13 Buy now
10 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 22 Buy now
17 May 2022 officers Change of particulars for corporate secretary (Ohs Secretaries Limited) 1 Buy now
11 May 2022 officers Appointment of director (Mr Thijs Emondts) 2 Buy now
24 Feb 2022 capital Return of Allotment of shares 13 Buy now
01 Feb 2022 resolution Resolution 2 Buy now
01 Feb 2022 incorporation Memorandum Articles 46 Buy now
07 Dec 2021 accounts Annual Accounts 32 Buy now
06 Nov 2021 capital Return of Allotment of shares 6 Buy now
04 Oct 2021 resolution Resolution 2 Buy now
10 Jun 2021 officers Change of particulars for director (Mr David Christie) 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 15 Buy now
03 Jun 2021 officers Change of particulars for director (Mr David Christie) 2 Buy now
07 May 2021 capital Return of Allotment of shares 7 Buy now
31 Dec 2020 accounts Annual Accounts 31 Buy now
11 Aug 2020 auditors Auditors Resignation Company 1 Buy now
17 Jul 2020 incorporation Memorandum Articles 44 Buy now
17 Jul 2020 capital Return of Allotment of shares 6 Buy now
17 Jul 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Jul 2020 resolution Resolution 2 Buy now
07 Jul 2020 officers Termination of appointment of director (Mark Edward O'brien) 1 Buy now
02 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 officers Appointment of director (Mr Malcolm Gilbert Ferguson) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Christopher James Palmer) 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Stefan Burkwood) 1 Buy now
08 Jun 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Paul Townsend) 2 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 officers Appointment of corporate secretary (Ohs Secretaries Limited) 2 Buy now
25 Jan 2020 capital Second Filing Capital Allotment Shares 7 Buy now
15 Nov 2019 capital Return of Allotment of shares 3 Buy now
14 Nov 2019 capital Return of Allotment of shares 3 Buy now
04 Nov 2019 accounts Annual Accounts 30 Buy now
01 Nov 2019 officers Appointment of director (Mr David Christie) 2 Buy now
11 Oct 2019 officers Appointment of director (Mr Mark Edward O'brien) 3 Buy now
19 Sep 2019 capital Return of Allotment of shares 3 Buy now
23 May 2019 capital Return of Allotment of shares 4 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2018 capital Return of Allotment of shares 8 Buy now
18 Oct 2018 capital Return of Allotment of shares 8 Buy now
11 Jul 2018 accounts Annual Accounts 12 Buy now
06 Jul 2018 mortgage Registration of a charge 23 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2018 capital Return of Allotment of shares 3 Buy now
01 Feb 2018 capital Return of Allotment of shares 3 Buy now
08 Dec 2017 capital Return of Allotment of shares 3 Buy now
20 Nov 2017 resolution Resolution 67 Buy now
12 Oct 2017 accounts Amended Accounts 11 Buy now
11 Oct 2017 capital Return of Allotment of shares 3 Buy now
30 Aug 2017 capital Return of Allotment of shares 3 Buy now
04 Jul 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 capital Return of Allotment of shares 3 Buy now
15 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2017 capital Return of Allotment of shares 3 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Oct 2016 officers Termination of appointment of director (Gareth Huw Lewis) 1 Buy now
16 Sep 2016 accounts Annual Accounts 4 Buy now
12 May 2016 officers Appointment of director (Mr Stefan Burkwood) 2 Buy now
12 May 2016 officers Appointment of director (Mr Gareth Huw Lewis) 2 Buy now
12 May 2016 officers Appointment of director (Mr Phillip Mcgriskin) 2 Buy now
05 Apr 2016 annual-return Annual Return 8 Buy now
01 Oct 2015 capital Return of Allotment of shares 5 Buy now
24 Sep 2015 capital Return of Allotment of shares 5 Buy now
13 Aug 2015 officers Appointment of director (Mr Christopher Palmer) 2 Buy now
13 Aug 2015 officers Termination of appointment of director (Philip Mcgriskin) 1 Buy now