About

Registered Number: 06714498
Date of Incorporation: 03/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, Equinox Two, Audby Lane, Wetherby, West Yorkshire, LS22 7RD,

 

Based in West Yorkshire, Vital Technology Group Ltd was registered on 03 October 2008, it's status is listed as "Active". The companies directors are listed as Dawson, Alex John Kirby, Evans, Lee Richard, Topps, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Alex John Kirby 01 April 2017 - 1
EVANS, Lee Richard 03 October 2008 - 1
TOPPS, Andrew John 03 November 2008 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
SH03 - Return of purchase of own shares 21 September 2020
SH06 - Notice of cancellation of shares 09 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 07 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 21 April 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 05 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 April 2016
CH01 - Change of particulars for director 02 April 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 08 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 14 October 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
SA - Shares agreement 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
225 - Change of Accounting Reference Date 08 October 2008
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.