Advanced company searchLink opens in new window

INTEROUTE VTESSE LIMITED

Company number 03900836

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)
23 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 MR04 Satisfaction of charge 039008360004 in full
27 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,112.79
05 Nov 2015 MR04 Satisfaction of charge 039008360005 in full
19 Oct 2015 MR01 Registration of charge 039008360006, created on 15 October 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 MR01 Registration of charge 039008360005, created on 13 April 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2015 MR04 Satisfaction of charge 2 in full
13 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,112.79
18 Dec 2014 CERTNM Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
16 Dec 2014 AD01 Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014
23 Oct 2014 MISC Section 519 companies act 2006
06 Oct 2014 TM01 Termination of appointment of Richard Tinner as a director on 30 September 2014
06 Oct 2014 TM02 Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Aidan Richard Paul as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr John Allan Shearing as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014
03 Oct 2014 AP01 Appointment of Mr Gareth John Williams as a director on 30 September 2014
03 Oct 2014 AP01 Appointment of Mrs Catherine Birkett as a director on 30 September 2014
03 Oct 2014 AD01 Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of David Ian Wickham as a director on 11 June 2014
17 Sep 2014 TM01 Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014
17 Sep 2014 TM01 Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014