About

Registered Number: 02768915
Date of Incorporation: 30/11/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL

 

Vitaltask Ltd was registered on 30 November 1992 and are based in Bath, it's status is listed as "Active". The companies directors are listed as Allum, David Paul, Biddle, Robin Arthur, Burton, David Henry at Companies House. We don't know the number of employees at Vitaltask Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, David Paul 03 February 1993 - 1
BIDDLE, Robin Arthur 03 February 1993 - 1
BURTON, David Henry 03 February 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 01 December 2015
MR04 - N/A 21 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 September 2014
MR04 - N/A 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 10 March 2009
287 - Change in situation or address of Registered Office 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 18 September 2006
287 - Change in situation or address of Registered Office 05 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 29 January 1996
395 - Particulars of a mortgage or charge 26 July 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
AA - Annual Accounts 22 April 1994
RESOLUTIONS - N/A 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
363b - Annual Return 11 February 1994
287 - Change in situation or address of Registered Office 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
287 - Change in situation or address of Registered Office 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Fully Satisfied

N/A

Single debenture 21 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.