About

Registered Number: 06078801
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 47 Charles Street, London, W1J 5EL,

 

Established in 2007, Vitec Air Systems Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLVILE, Henry Alexander 25 April 2017 23 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 08 April 2020
PSC08 - N/A 28 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
AD01 - Change of registered office address 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 31 December 2015
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 February 2014
AA01 - Change of accounting reference date 28 October 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 23 July 2012
TM01 - Termination of appointment of director 01 June 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 23 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 22 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 26 November 2008
225 - Change of Accounting Reference Date 26 November 2008
363a - Annual Return 07 March 2008
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.