VIPEX SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/06/2525 June 2025 | Director's details changed for Mrs Celeste Hubbard on 2025-03-12 |
25/06/2525 June 2025 | Secretary's details changed for Mrs Claire Albertine Yates on 2025-03-12 |
25/06/2525 June 2025 | Director's details changed for Mrs Claire Albertine Yates on 2025-03-12 |
25/06/2525 June 2025 | Change of details for a person with significant control |
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 |
25/06/2525 June 2025 | Change of details for Mrs Claire Albertine Yates as a person with significant control on 2025-03-12 |
24/06/2524 June 2025 | Director's details changed for Mrs Celeste Hubbard on 2022-10-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/06/2422 June 2024 | Second filing of Confirmation Statement dated 2024-04-04 |
13/06/2413 June 2024 | Change of details for Mrs Claire Albertine Yates as a person with significant control on 2024-03-25 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Notification of Celeste Hubbard as a person with significant control on 2024-03-25 |
13/06/2413 June 2024 | Cessation of Celeste Hubbard as a person with significant control on 2024-06-01 |
13/06/2413 June 2024 | Cessation of Neil Yates as a person with significant control on 2023-10-28 |
13/06/2413 June 2024 | Change of details for Mrs Claire Albertine Yates as a person with significant control on 2023-10-28 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-10-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/04/234 April 2023 | Termination of appointment of Neil Yates as a director on 2022-10-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
19/01/2319 January 2023 | Appointment of Mrs Celeste Hubbard as a director on 2022-10-24 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL YATES / 20/04/2018 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 20/04/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 20/04/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 20/04/2018 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 09/05/2017 |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL YATES |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
12/07/1612 July 2016 | 15/06/16 STATEMENT OF CAPITAL GBP 100 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 05/12/2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALBERTINE YATES / 05/12/2015 |
04/01/164 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERTINE YATES / 05/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CELESTE YATES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/01/1423 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
23/01/1423 January 2014 | SECRETARY APPOINTED MRS CLAIRE ALBERTINE YATES |
23/01/1423 January 2014 | TERMINATE SEC APPOINTMENT |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY NEIL YATES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP UNITED KINGDOM |
06/01/126 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP |
21/12/1021 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR APPOINTED CELESTE YATES |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/03/101 March 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
24/02/1024 February 2010 | SAIL ADDRESS CREATED |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALBERTINE YATES / 01/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/02/071 February 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/06/066 June 2006 | NC INC ALREADY ADJUSTED 31/10/05 |
19/05/0619 May 2006 | £ NC 100/250100 31/10 |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/09/0323 September 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
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 |
20/11/0220 November 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/07/0221 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
15/04/0215 April 2002 | SECRETARY RESIGNED |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | STRIKE-OFF ACTION DISCONTINUED |
01/03/021 March 2002 | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | FIRST GAZETTE |
10/05/0110 May 2001 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
06/03/016 March 2001 | STRIKE-OFF ACTION DISCONTINUED |
28/02/0128 February 2001 | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | FIRST GAZETTE |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
17/07/0017 July 2000 | SECRETARY RESIGNED |
16/03/0016 March 2000 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
16/03/0016 March 2000 | NEW SECRETARY APPOINTED |
22/12/9922 December 1999 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
22/12/9922 December 1999 | SECRETARY RESIGNED |
22/12/9922 December 1999 | DIRECTOR RESIGNED |
03/09/993 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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