AD01 |
New registered office address 2-3 School Chambers Castle Gates Shrewsbury Shropshire SY1 2AJ. Change occurred on Wednesday 28th February 2024. Company's previous address: 8 st John's Hill Shrewsbury Shropshire SY1 1JD.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 8 st John's Hill Shrewsbury Shropshire SY1 1JD. Change occurred on Friday 24th April 2020. Company's previous address: Claremont House Claremont Bank Shrewsbury Shropshire SY1 1RW.
filed on: 24th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 28th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd August 2012 from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th March 2011
filed on: 17th, March 2011
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vibeserve LIMITEDcertificate issued on 16/03/11
filed on: 16th, March 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 16th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2010
| incorporation
|
|