About

Registered Number: 08620563
Date of Incorporation: 23/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Tonbridge Road, Romford, RM3 8TS,

 

Based in Romford, Vital Ip Service Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Vital Ip Service Ltd. The current directors of the business are listed as Mills, Michael, Mills, Steven, Smithers, Wayne Dennis, Spencer, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Steven 23 July 2013 - 1
SMITHERS, Wayne Dennis 23 July 2013 12 June 2017 1
SPENCER, David 23 July 2013 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Michael 23 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
CS01 - N/A 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 07 August 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
AA - Annual Accounts 13 July 2018
DISS16(SOAS) - N/A 11 July 2018
AD01 - Change of registered office address 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
CS01 - N/A 31 October 2017
DISS16(SOAS) - N/A 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AD01 - Change of registered office address 02 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 28 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AA - Annual Accounts 17 June 2016
DISS16(SOAS) - N/A 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 12 August 2015
RESOLUTIONS - N/A 28 May 2015
SH01 - Return of Allotment of shares 28 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 October 2014
AA01 - Change of accounting reference date 28 August 2014
SH01 - Return of Allotment of shares 19 November 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
NEWINC - New incorporation documents 23 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.