VIP SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/01/206 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/01/188 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

11/04/1511 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

30/03/1330 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 01/10/09 STATEMENT OF CAPITAL GBP 10

View Document

22/02/1122 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IFEANYICHUKWU OBI-EZEKPAZU / 18/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OBI-EZEKPAZU / 27/02/2009

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CREW / 27/02/2009

View Document

28/01/0928 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/01/0118 January 2001 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