Advanced company searchLink opens in new window

VISPA LIMITED

Company number 06921088

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Mar 2026 AD01 Registered office address changed from PO Box 4385 06921088 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2 March 2026
20 Feb 2026 600 Appointment of a voluntary liquidator
20 Feb 2026 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2026-02-13
20 Feb 2026 LIQ02 Statement of affairs
10 Feb 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2025 RP10 Address of person with significant control Mr James Paul Ormerod changed to 06921088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2025
17 Oct 2025 RP09 Address of officer Mr James Paul Ormerod changed to 06921088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2025
17 Oct 2025 RP05 Registered office address changed to PO Box 4385, 06921088 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2025
07 Jul 2025 CS01 Confirmation statement made on 2 June 2025 with no updates
19 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
19 Jun 2024 AA Micro company accounts made up to 30 April 2023
07 May 2024 CH01 Director's details changed for Mr James Paul Ormerod on 7 May 2024
07 May 2024 AD01 Registered office address changed from 4th Floor, Centenary House 1 Centenary Way Salford M50 1RF England to 83 Ducie Street Manchester M1 2JQ on 7 May 2024
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Nov 2022 AD01 Registered office address changed from , Delta House Wavell Road, Manchester, M22 5QZ to 4th Floor, Centenary House 1 Centenary Way Salford M50 1RF on 18 November 2022
31 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 April 2021