- Company Overview for VIPERNET LIMITED (05970748)
- Filing history for VIPERNET LIMITED (05970748)
- People for VIPERNET LIMITED (05970748)
- Registers for VIPERNET LIMITED (05970748)
- More for VIPERNET LIMITED (05970748)
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) |
---|---|---|---|
27 Jan 2015 | CH01 | Director's details changed for Leon John Lyall on 1 November 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 27 January 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 37 Wilcot Avenue Wilcott Nesscliffe Shrewsbury SY4 1BE on 12 July 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of Amanda Lyall as a secretary | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Leon John Lyall on 18 October 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Dec 2008 | 288c | Secretary's change of particulars / amanda lyall / 31/10/2008 | |
21 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Nov 2007 | 363s | Return made up to 18/10/07; full list of members | |
22 Nov 2007 | 288c | Secretary's particulars changed | |
29 Aug 2007 | 288c | Director's particulars changed | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 4 ramsey meadows shrewsbury SY1 4YL | |
24 Aug 2007 | 288b | Secretary resigned |