VIP DISPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Director's details changed for Miss Georgina Kaur Pasricha on 2023-09-29

View Document

21/09/2321 September 2023 Appointment of Miss Georgina Kaur Pasricha as a director on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JAS PASRICHA

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 46 WOODRUFF CLOSE, UPCHURCH RAINHAM GILLINGHAM KENT ME8 7XQ

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PETER JAMES CARROLL

View Document

11/02/1111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM ANTHONY THOMPSON / 02/01/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

21/10/0921 October 2009 04/01/09 FULL LIST AMEND

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MR ROBERT THOMPSON

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR ROBERT THOMPSON

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 03/11/2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 03/11/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR ROBERT MALCOLM ANTHONY THOMPSON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JASBIR PASRICHA

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY HARVINDER PASRICHA

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MR ROBERT MALCOLM ANTHONY THOMPSON

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED B.I.P. DESPATCH LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

04/01/064 January 2006 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