V P NETWORKING LTD

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-30 with updates

View Document

07/06/247 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TUCKEY / 30/01/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MS VICTORIA ANDERSON / 30/01/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL TUCKEY / 30/01/2021

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TUCKEY

View Document

02/06/202 June 2020 CESSATION OF PAUL TUCKEY AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANDERSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TUCKEY / 06/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL TUCKEY / 06/04/2020

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM HOMEDALE HOUSE THE STREET MARHAM KING'S LYNN PE33 9JN ENGLAND

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 7 GREAT GODFREYS WRITTLE CHELMSFORD CM1 3PQ ENGLAND

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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