VITTY ALEXANDER FINANCIAL SERVICES LIMITED

The Old Bank 997 Abbeydale Road The Old Bank 997 Abbeydale Road, Sheffield, S7 2QE, South Yorkshire, United Kingdom
StatusACTIVE
Company No.05479920
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age19 years, 22 days
JurisdictionEngland Wales

SUMMARY

VITTY ALEXANDER FINANCIAL SERVICES LIMITED is an active private limited company with number 05479920. It was incorporated 19 years, 22 days ago, on 14 June 2005. The company address is The Old Bank 997 Abbeydale Road The Old Bank 997 Abbeydale Road, Sheffield, S7 2QE, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-05

Psc name: Mr Stuart Alexander Vitty

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Louis Baughan

Notification date: 2024-03-05

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olivia Rae Shaw

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Louis Baughan

Appointment date: 2024-03-05

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-01

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-25

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-25

Psc name: Mr Stuart Alexander Vitty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-12

Psc name: Mr Stuart Alexander Vitty

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-12

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Martin Vitty

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dionne Marie Welburn

Appointment date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY

New address: The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-11

Officer name: Mr Alan Martin Vitty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-04

Officer name: Alan Martin Vitty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from westbrook house wreakes lane dronfield sheffield S18 1LY united kingdom

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURGEE RESTAURANTS (LSA) LTD

CARDINAL HOUSE - 46,IPSWICH,IP1 1TT

Number:10649980
Status:IN ADMINISTRATION
Category:Private Limited Company

EMVISION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10978460
Status:ACTIVE
Category:Private Limited Company

G, F & B LTD

5 HIGHFIELD TERRACE QUAYSIDE HOUSE,TIVERTON,EX16 6PT

Number:10424892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIRBY HR CONSULTANCY LTD

41 BARRY DRIVE,LEICESTER,LE9 2HH

Number:11604317
Status:ACTIVE
Category:Private Limited Company

KLC INTERNATIONAL LIMITED

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:02781389
Status:LIQUIDATION
Category:Private Limited Company

S & J BURGIN LIMITED

GLEBE FARM BARN,SHEFFIELD,S26 7YG

Number:08118621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source