VIA SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Director's details changed for Nicholas Tippetts on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Nicholas Tippetts as a person with significant control on 2023-12-14

View Document

16/06/2316 June 2023 Termination of appointment of Grey's Secretarial Services Limited as a secretary on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of Mark Royston as a secretary on 2023-06-09

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/01/2316 January 2023 Change of details for Mr Nicholas Tippetts as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Nicholas Tippetts on 2023-01-16

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-04-30

View Document

23/02/2223 February 2022 Director's details changed for Nicholas Tippetts on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Nicholas Tippetts as a person with significant control on 2022-02-23

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED VIA SOFTWARE SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIPPETTS / 01/07/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: FIRST FLOOR THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/12/05; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

23/01/0123 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY CV21 2NU

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: THE FORGE HIGH STREET GUILSBOROUGH NORTHHANTS NN6 8PU

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/02/9117 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY CV21 2NU

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information