Advanced company searchLink opens in new window

VIP SOLUTIONS (SOUTH WEST) LTD

Company number 11581120

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)
07 Apr 2024 TM01 Termination of appointment of Claudiomiro Basseiros Da Costa as a director on 10 March 2024
12 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2023 CS01 Confirmation statement made on 20 September 2022 with no updates
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
16 Nov 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 123 Fishponds Road Eastville Bristol BS5 6PR England to 58 Torrington Avenue Bristol BS4 1EH on 13 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Mar 2021 TM01 Termination of appointment of Deuseir Ribeiro Verdeiro as a director on 1 February 2021
01 Mar 2021 AP01 Appointment of Mr Claudiomiro Basseiros Da Costa as a director on 19 February 2021
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
08 Sep 2020 AP01 Appointment of Mr Deuseir Ribeiro Verdeiro as a director on 24 August 2020
08 Sep 2020 AD01 Registered office address changed from 58 Torrington Avenue Bristol BS4 1EH England to 123 Fishponds Road Eastville Bristol BS5 6PR on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Valdemir Portugal De Sousa as a director on 24 August 2020
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from 123 Fishponds Road Eastville Bristol BS5 6PR United Kingdom to 58 Torrington Avenue Bristol BS4 1EH on 27 September 2019
21 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted