About

Registered Number: 04251324
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 9 Brookvale Road, Southampton, Hampshire, SO17 1QN

 

Based in Hampshire, Vigilis Ltd was setup in 2001, it's status is listed as "Active". The current directors of the organisation are listed as Smith, Stephen Mark, Avarne, Simon Anthony Blair, Oyston, Keith Rodney at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVARNE, Simon Anthony Blair 12 July 2001 26 April 2002 1
OYSTON, Keith Rodney 12 July 2001 26 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephen Mark 29 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 15 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 16 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 05 August 2003
363s - Annual Return 03 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 23 May 2002
225 - Change of Accounting Reference Date 23 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
CERTNM - Change of name certificate 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
MEM/ARTS - N/A 03 August 2001
RESOLUTIONS - N/A 26 July 2001
RESOLUTIONS - N/A 26 July 2001
RESOLUTIONS - N/A 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
CERTNM - Change of name certificate 19 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.