VIEWPOINT RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

30/04/2430 April 2024 Termination of appointment of Jill Eleanor Margerison as a director on 2024-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 DIRECTOR APPOINTED DR JILL ELEANOR MARGERISON

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MS FRANCES PATRICIA CORCORAN

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JOHN MARGERISON / 30/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARGERISON / 05/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JOHN MARGERISON / 05/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JOHN MARGERISON / 20/11/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MR JOHN PAUL MARGERISON

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LESLIE MARGERISON / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES MARGERISON / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARGERISON / 31/05/2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR COLINETTE MARGERISON

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR COLINETTE MARGERISON

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARGERISON / 30/05/2008

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: THE OAKS 3 VILLAGE ROAD WEST KIRBY WIRRAL CH48 3JN

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 £ NC 5/10000 19/03/97

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 6 CALDY WOOD WIRRAL MERSEYSIDE L48 2LT

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 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