VIANET GROUP PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewPurchase of own shares.

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-11

View Document

22/07/2522 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewTermination of appointment of Mark Hardwick Foster as a secretary on 2025-07-16

View Document

21/07/2521 July 2025 NewTermination of appointment of Mark Hardwick Foster as a director on 2025-07-16

View Document

21/07/2521 July 2025 NewAppointment of Sarah Bentham as a secretary on 2025-07-16

View Document

16/07/2516 July 2025 NewPurchase of own shares.

View Document

16/07/2516 July 2025 NewPurchase of own shares.

View Document

16/07/2516 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-08

View Document

13/03/2513 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-07

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-04

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-11

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-03

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-06

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-10

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-03

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-14

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-31

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-23

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-16

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

23/07/2423 July 2024 Resolutions

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Registration of charge 053456840003, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 1 in full

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-03-12

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

24/10/2224 October 2022 Appointment of Ms Stella Panu as a director on 2022-07-13

View Document

24/10/2224 October 2022 Termination of appointment of Christopher Williams as a director on 2022-07-13

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Cancellation of shares by a PLC. Statement of capital on 2022-03-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/07/215 July 2021 Register inspection address has been changed to C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE MCGOUN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR DAVID CHARLES COPLIN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

13/07/1713 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/07/166 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART GILLILAND

View Document

29/10/1529 October 2015 29/10/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/159 July 2015 ARTICLES OF ASSOCIATION

View Document

09/07/159 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/159 July 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/03/154 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 2830816.4

View Document

29/10/1429 October 2014 29/10/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR MIKE MCGOUN

View Document

31/10/1331 October 2013 29/10/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 2824816.4

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GILLILAND / 29/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 29/10/2012

View Document

29/10/1229 October 2012 29/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DARLING / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 29/10/2012

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NOBLE

View Document

02/04/122 April 2012 COMPANY NAME CHANGED BRULINES GROUP PLC CERTIFICATE ISSUED ON 02/04/12

View Document

09/01/129 January 2012 09/01/12 NO MEMBER LIST

View Document

15/07/1115 July 2011 ARTICLES OF ASSOCIATION

View Document

15/07/1115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 ADOPT ARTICLES 15/07/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED STEWART DARLING

View Document

25/02/1025 February 2010 09/01/10 CHANGES

View Document

20/01/1020 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 2824816.40

View Document

24/07/0924 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0816 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0825 July 2008 ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED BRULINES(HOLDINGS)PLC CERTIFICATE ISSUED ON 23/07/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: EDIS HOUSE WELLINGTON COURT PRESTON FARM BUSININESS PARK STOCKTON ON TEES TS18 3TA

View Document

29/11/0729 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0723 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

03/08/073 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 SHARES AGREEMENT OTC

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

19/05/0619 May 2006 £ NC 2500000/4000000 10/0

View Document

19/05/0619 May 2006 S-DIV 10/05/06

View Document

18/05/0618 May 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 REREG PRI-PLC 10/05/06

View Document

18/05/0618 May 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/0618 May 2006 BALANCE SHEET

View Document

18/05/0618 May 2006 AUDITORS' STATEMENT

View Document

18/05/0618 May 2006 AUDITORS' REPORT

View Document

18/05/0618 May 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/0618 May 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 16/05/05

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 £ NC 1000/2500000 16/0

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 COMPANY NAME CHANGED GWECO 253 LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

28/01/0528 January 2005 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