Advanced company searchLink opens in new window

VIP SOLUTIONS ISLE OF WIGHT LIMITED

Company number 09752323

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)
13 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 10 January 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
11 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021
16 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
30 Jan 2018 AD01 Registered office address changed from 11 Daish Way Newport Isle of Wight PO30 5XJ England to 81 Station Road Marlow Bucks SL7 1NS on 30 January 2018
24 Jan 2018 LIQ02 Statement of affairs
24 Jan 2018 600 Appointment of a voluntary liquidator
24 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
05 Jan 2017 CH01 Director's details changed for Mrs Deborah Murphy-Latham on 5 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 AD01 Registered office address changed from Park Lodge 13 Admiral Way Cowes Isle of Wight PO31 7FL England to 11 Daish Way Newport Isle of Wight PO30 5XJ on 28 November 2016
15 Nov 2016 TM01 Termination of appointment of Karen Mary Anderson as a director on 14 November 2016
14 Nov 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
14 Nov 2016 AD01 Registered office address changed from 72 Alvington Road Newport Isle of Wight PO30 5AR United Kingdom to Park Lodge 13 Admiral Way Cowes Isle of Wight PO31 7FL on 14 November 2016
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 Jul 2016 AP01 Appointment of Mrs Deborah Murphy-Latham as a director on 6 April 2016
26 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 October 2016
27 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted