- Company Overview for VIPER INNOVATIONS LTD (06213408)
- Filing history for VIPER INNOVATIONS LTD (06213408)
- People for VIPER INNOVATIONS LTD (06213408)
- Charges for VIPER INNOVATIONS LTD (06213408)
- More for VIPER INNOVATIONS LTD (06213408)
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) |
---|---|---|---|
21 Sep 2015 | SH08 | Change of share class name or designation | |
21 Sep 2015 | SH02 | Sub-division of shares on 6 August 2015 | |
17 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 August 2008
|
|
12 Jan 2015 | SH08 | Change of share class name or designation | |
12 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Neil Irwin Douglas on 9 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Stephen Michael Nodder on 9 January 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from Unit 8 Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN on 8 January 2014 | |
25 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | CERTNM |
Company name changed viper subsea LTD\certificate issued on 06/07/11
|