Advanced company searchLink opens in new window

VIPERSOFT SOLUTIONS LIMITED

Company number 13842148

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
13 Apr 2022 RP04PSC02 Second filing for the notification of Defender Holdings Limited as a person with significant control
13 Apr 2022 RP04PSC07 Second filing for the cessation of Muckle Director Limited as a person with significant control
13 Apr 2022 RP04AP01 Second filing for the appointment of Mr Matthew Hewison as a director
12 Apr 2022 CERTNM Company name changed timec 1797 LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
12 Apr 2022 RP04TM02 Second filing for the termination of Muckle Secretary Limited as a secretary
12 Apr 2022 RP04TM01 Second filing for the termination of Andrew John Davison as a director
06 Apr 2022 RP04AP01 Second filing for the appointment of Mr David Thomas Horn as a director
01 Apr 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
01 Apr 2022 PSC02 Notification of Timec 1796 Limited as a person with significant control on 31 March 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 13.04.2022
01 Apr 2022 PSC07 Cessation of Muckle Director Limited as a person with significant control on 31 March 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 13.04.2022
01 Apr 2022 AP01 Appointment of Mr Matthew Hewison as a director on 31 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13.04.2022.
01 Apr 2022 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Mulberry House 3 Defender Court Sunderland Tyne and Wear SR5 3PE on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Andrew John Davison as a director on 31 March 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/22
01 Apr 2022 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 31 March 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/22
01 Apr 2022 AP01 Appointment of David Horn as a director on 31 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2022.
11 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-11
  • GBP 1