Advanced company searchLink opens in new window

VIPERNET LIMITED

Company number 05970748

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)
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
  • GBP 1
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
  • GBP 1
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