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