VIMPSTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/07/2427 July 2024 Satisfaction of charge SC0726760006 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Registered office address changed from Hayfield Kilchrenan Taynuilt Argyll PA35 1HE to Albany Chambers Albany Chambers Albany Street Oban Argyll PA34 4AL on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0726760006

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 13/07/11 NO CHANGES

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE BERGIUS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BERGIUS / 27/08/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY ELAINE BERGIUS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O GEORGE WALKER CA 48 CALEDONIA STREET PAISLEY PA3 2JN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DEC MORT/CHARGE *****

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DEC MORT/CHARGE *****

View Document

18/07/0118 July 2001 DEC MORT/CHARGE *****

View Document

04/10/004 October 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: C/O MORGAN WALKER MONCRIEFF HOUSE 27 BLACK SNEDDON STREET PAISLEY PA3 2DJ

View Document

08/09/938 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: STUDIO 107 ABBEY MILL BUSINESS CENTRE SEEDHILL PAISLEY PA1 1JJ

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/03/882 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 PARTIC OF MORT/CHARGE 01836

View Document

12/02/8812 February 1988 PARTIC OF MORT/CHARGE 01568

View Document

15/12/8715 December 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 PUC3 2000 X £1 ORD 210587

View Document

17/11/8717 November 1987 88(3) 2000 X £1 ORD

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/09/8729 September 1987 PUC 2 280887 20000 X £1 ORD

View Document

25/09/8725 September 1987 PARTIC OF MORT/CHARGE 8855

View Document

25/09/8725 September 1987 TO INC.CAP.TO £25000 280887

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 280887

View Document

25/09/8725 September 1987 G123 INC.OF CAP.TO £25000

View Document

21/08/8721 August 1987 PARTIC OF MORT/CHARGE 7735

View Document

31/07/8731 July 1987 PARTIC OF MORT/CHARGE 7098

View Document

09/07/879 July 1987 PUC 2 210587 1331X£1 ORD

View Document

07/07/877 July 1987 INC CAP BY 4900 TO 5000 210587

View Document

07/07/877 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 Memorandum and Articles of Association

View Document

07/07/877 July 1987 Memorandum and Articles of Association

View Document

07/07/877 July 1987 123 210587 BY 4900 TO 5000 £PARI

View Document

07/07/877 July 1987 ALTER MEM AND ARTS 210587

View Document

07/07/877 July 1987 ALTER MEM AND ARTS 250687

View Document

11/12/8611 December 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 40 WELLINGTON STREET GLASGOW G2 6RL

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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