Advanced company searchLink opens in new window

VPRO INFRASTRUCTURE SOLUTIONS LTD

Company number 13470331

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 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
10 May 2023 PSC04 Change of details for Mr Peter Ciaran Mccrory as a person with significant control on 4 May 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 300
25 Apr 2023 PSC04 Change of details for Mr Peter Ciaran Mccrory as a person with significant control on 17 November 2022
23 Mar 2023 AD01 Registered office address changed from C/O Kemps, Chartered Accountants 42a High Street Broadstairs Kent CT10 1JT England to 56 Castle Street Dover Kent CT16 1PJ on 23 March 2023
20 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
17 Nov 2022 PSC04 Change of details for Mr Peter Ciaran Mccrory as a person with significant control on 18 March 2022
15 Nov 2022 PSC04 Change of details for Mr Peter Ciaran Mccrory as a person with significant control on 18 March 2022
21 Mar 2022 PSC01 Notification of Jamie Michael Gibbs as a person with significant control on 18 March 2022
21 Mar 2022 PSC01 Notification of Jason Berry as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Jason Berry on 18 March 2022
18 Mar 2022 AP01 Appointment of Mr Jamie Michael Gibbs as a director on 18 March 2022
18 Mar 2022 AP01 Appointment of Mr Jason Berry as a director on 18 March 2022
18 Mar 2022 CERTNM Company name changed standard business LTD\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
17 Mar 2022 AD01 Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to C/O Kemps, Chartered Accountants 42a High Street Broadstairs Kent CT10 1JT on 17 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 9 March 2022
17 Mar 2022 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 9 March 2022
17 Mar 2022 PSC01 Notification of Peter Ciaran Mccrory as a person with significant control on 9 March 2022
17 Mar 2022 AP01 Appointment of Mr Peter Ciaran Mccrory as a director on 9 March 2022
16 Mar 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE on 16 March 2022