VITAL SIGNS FOUNDATION - History of Changes


DateDescription
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/25, NO UPDATES
2024-07-23 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES
2024-05-07 update statutory_documents FIRST GAZETTE
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-08 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 24-26 24-26 KING STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1JX
2021-04-07 insert address C/O SOUTHPORT MARKET BLINDS KING STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1JX
2021-04-07 update registered_address
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 24-26 24-26 KING STREET SOUTHPORT MERSEYSIDE PR8 1JX ENGLAND
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAW / 13/08/2020
2020-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HAW / 31/01/2018
2020-07-08 delete address THE OLD SCHOOL 188 LISCARD ROAD LISCARD WIRRAL MERSEYSIDE ENGLAND CH44 5TN
2020-07-08 insert address 24-26 24-26 KING STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1JX
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-08 update registered_address
2020-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM THE OLD SCHOOL 188 LISCARD ROAD LISCARD WIRRAL MERSEYSIDE CH44 5TN ENGLAND
2020-06-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-08 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 32 BAKERS LANE CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 9RN ENGLAND
2018-02-19 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-22 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, NO UPDATES
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY WILSON
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2016-04-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT ENGLAND
2016-04-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-13 delete address LISCARD BUSINESS CENTRE THE OLD SCHOOL 188 LISCARD ROAD WIRRAL CH44 5TN
2016-03-13 insert address THE OLD SCHOOL 188 LISCARD ROAD LISCARD WIRRAL MERSEYSIDE ENGLAND CH44 5TN
2016-03-13 update registered_address
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM LISCARD BUSINESS CENTRE THE OLD SCHOOL 188 LISCARD ROAD WIRRAL CH44 5TN
2015-10-09 delete address LISCARD BUSINESS CENTRE THE OLD SCHOOL 188 LISCARD ROAD WIRRAL UNITED KINGDOM CH44 5TN
2015-10-09 insert address LISCARD BUSINESS CENTRE THE OLD SCHOOL 188 LISCARD ROAD WIRRAL CH44 5TN
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-09 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-03 update statutory_documents 23/08/15 NO MEMBER LIST
2015-08-13 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-08-13 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-13 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-30 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-06-10 delete address 32 BAKERS LANE CHURCHTOWN SOUTHPORT MERSEYSIDE ENGLAND PR9 9RN
2015-06-10 insert address LISCARD BUSINESS CENTRE THE OLD SCHOOL 188 LISCARD ROAD WIRRAL UNITED KINGDOM CH44 5TN
2015-06-10 update registered_address
2015-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 32 BAKERS LANE CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 9RN ENGLAND
2015-05-08 delete address 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2015-05-08 insert address 32 BAKERS LANE CHURCHTOWN SOUTHPORT MERSEYSIDE ENGLAND PR9 9RN
2015-05-08 update registered_address
2015-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNETTE CUNNINGHAM
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CUNNINGHAM
2014-11-07 insert company_previous_name VITAL SOUNDS FOUNDATION
2014-11-07 update name VITAL SOUNDS FOUNDATION => VITAL SIGNS FOUNDATION
2014-10-09 update statutory_documents COMPANY NAME CHANGED VITAL SOUNDS FOUNDATION CERTIFICATE ISSUED ON 09/10/14
2014-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-09 update statutory_documents NE01
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-02 update statutory_documents 23/08/14 NO MEMBER LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-02 update statutory_documents SAIL ADDRESS CREATED
2013-09-02 update statutory_documents 23/08/13 NO MEMBER LIST
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-23 => 2013-05-31
2012-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-04 update statutory_documents 23/08/12 NO MEMBER LIST
2012-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-05 update statutory_documents 23/08/11 NO MEMBER LIST
2010-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION