VIGO SOFTWARE LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-01 with updates

View Document

06/12/246 December 2024 Previous accounting period extended from 2024-03-30 to 2024-09-29

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/05/232 May 2023 Satisfaction of charge 035329030007 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registration of charge 035329030007, created on 2023-03-15

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Darren Anthony Foster as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Director's details changed for John Flockhart Vickers on 2022-03-02

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Appointment of John Flockhart Vickers as a secretary on 2022-02-01

View Document

10/02/2210 February 2022 Termination of appointment of Janis Elaine Taylor as a secretary on 2022-02-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Mr Cameron William Molyneux as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALCHESTER / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / GO2 HOLDINGS LIMITED / 06/04/2016

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JANIS ELAINE TAYLOR / 16/05/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED JOHN FLOCKHART VICKERS

View Document

27/03/1827 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035329030001

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONSOLIDATION 01/07/16

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035329030005

View Document

11/07/1611 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/167 July 2016 ADOPT ARTICLES 01/07/2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035329030004

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035329030003

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035329030002

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035329030001

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW JAMES WALCHESTER

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR LESLIE KEITH TAYLOR

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DARREN EDWARD CRONSHAW

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE TAYLOR

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANIS TAYLOR

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE OLD FORGE HEWELL LANE TARDEBIGGE REDDITCH WORCESTERSHIRE B97 6QL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DAMIEN SCOTT WATERS

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JANIS TAYLOR / 31/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANIS ELAINE TAYLOR / 31/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE KEITH TAYLOR / 31/01/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O ARMSTRONG CHASE SUITE 1 WINWOOD COURT NORTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2AE

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE KEITH TAYLOR / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS ELAINE TAYLOR / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 4

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JANIS ELAINE TAYLOR

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: MASON LAW 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/03/9823 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company