VIPEX SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Director's details changed for Mrs Celeste Hubbard on 2025-03-12

View Document

25/06/2525 June 2025 Secretary's details changed for Mrs Claire Albertine Yates on 2025-03-12

View Document

25/06/2525 June 2025 Director's details changed for Mrs Claire Albertine Yates on 2025-03-12

View Document

25/06/2525 June 2025 Change of details for a person with significant control

View Document

25/06/2525 June 2025 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to The Rookery at Rookery Farm Longmete Road Preston Canterbury CT3 1DN on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Claire Albertine Yates as a person with significant control on 2025-03-12

View Document

24/06/2524 June 2025 Director's details changed for Mrs Celeste Hubbard on 2022-10-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2024-04-04

View Document

13/06/2413 June 2024 Change of details for Mrs Claire Albertine Yates as a person with significant control on 2024-03-25

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Notification of Celeste Hubbard as a person with significant control on 2024-03-25

View Document

13/06/2413 June 2024 Cessation of Celeste Hubbard as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Cessation of Neil Yates as a person with significant control on 2023-10-28

View Document

13/06/2413 June 2024 Change of details for Mrs Claire Albertine Yates as a person with significant control on 2023-10-28

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Termination of appointment of Neil Yates as a director on 2022-10-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

19/01/2319 January 2023 Appointment of Mrs Celeste Hubbard as a director on 2022-10-24

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL YATES / 20/04/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 20/04/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 20/04/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 20/04/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 09/05/2017

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL YATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 15/06/16 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 05/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALBERTINE YATES / 05/12/2015

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 05/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CELESTE YATES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MRS CLAIRE ALBERTINE YATES

View Document

23/01/1423 January 2014 TERMINATE SEC APPOINTMENT

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY NEIL YATES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED CELESTE YATES

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALBERTINE YATES / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 31/10/05

View Document

19/05/0619 May 2006 £ NC 100/250100 31/10

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/021 March 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

06/03/016 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 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