Advanced company searchLink opens in new window

VIPER INNOVATIONS LTD

Company number 06213408

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)
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
  • GBP 1,000
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1,000
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 980
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
  • GBP 980
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
  • RES15 ‐ Change company name resolution on 2011-07-01