VIATEL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2023-09-29

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-09-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from Arrive Blue Blue Tower Mediacity Salford Quays Greater Manchester M50 2st England to Arrive Blue, Blue Tower Mediacity Salford Quays Greater Manchester M50 2st on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 2 City Approach Suite 9, 2nd Floor Albert Street Manchester M30 0BL England to Arrive Blue Blue Tower Mediacity Salford Quays Greater Manchester M50 2st on 2023-05-16

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Alex Philip Mclaren on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Karen Clarke as a secretary on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Karen Louise Clarke as a director on 2022-02-10

View Document

22/10/2122 October 2021 Registered office address changed from 35 Royston Road Firswood Manchester Lancashire M16 0EU England to 2 City Approach Suite 9, 2nd Floor Albert Street Manchester M30 0BL on 2021-10-22

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM OFFICE 24, THE PIE FACTORY 101 BROADWAY SALFORD QUAYS GREATER MANCHESTER M50 2EQ ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/12/1724 December 2017 APPOINTMENT TERMINATED, SECRETARY ALEX MCLAREN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS KAREN LOUISE CLARKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 24 101 BROADWAY SALFORD M50 2EQ

View Document

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

View Accounts

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 35 ROYSTON ROAD MANCHESTER M16 0EU

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/10/1024 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MS KAREN CLARKE

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR ALEX MCLAREN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

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

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE CLARKE / 24/10/2009

View Document

25/10/0925 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEX PHILIP MCLAREN / 24/10/2009

View Document

30/10/0830 October 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

24/10/0824 October 2008 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