- Company Overview for VISPER LIMITED (07488329)
- Filing history for VISPER LIMITED (07488329)
- People for VISPER LIMITED (07488329)
- More for VISPER LIMITED (07488329)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | PSC04 | Change of details for Mr Roger Patrick Skinner as a person with significant control on 10 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Roger Patrick Skinner on 10 January 2022 | |
14 Apr 2021 | AD01 | Registered office address changed from Hatherley House Grundisburgh Road Burgh Woodbridge Suffolk IP13 6QA England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 14 April 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | AD01 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Hatherley House Grundisburgh Road Burgh Woodbridge Suffolk IP13 6QA on 22 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 May 2018 | AD01 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|