Advanced company searchLink opens in new window

VIPEX SOFTWARE LTD

Company number 03835788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2018 PSC04 Change of details for Mrs Claire Albertine Yates as a person with significant control on 20 April 2018
23 Jul 2018 PSC04 Change of details for Mrs Claire Albertine Yates as a person with significant control on 9 May 2017
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
28 Jul 2017 PSC01 Notification of Neil Yates as a person with significant control on 9 May 2017
28 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
07 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
04 Jan 2016 CH01 Director's details changed for Mr Neil Yates on 5 December 2015
04 Jan 2016 CH03 Secretary's details changed for Mrs Claire Albertine Yates on 5 December 2015
04 Jan 2016 CH01 Director's details changed for Claire Albertine Yates on 5 December 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 TM01 Termination of appointment of Celeste Yates as a director on 30 November 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jan 2014 TM02 Termination of appointment of a secretary
23 Jan 2014 AP03 Appointment of Mrs Claire Albertine Yates as a secretary
19 Dec 2013 TM02 Termination of appointment of Neil Yates as a secretary
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders