VIRTUAL POWER SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Antonio Monteiro Braz as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 DIRECTOR APPOINTED MR ANTONIO MONTEIRO BRAZ

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 28/29 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS. LUISA MARGARIDA RODRIGUES DE MATOS

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SUITE A, SECOND FLOOR, BARRY HOUSE 20-22 WORPLE ROAD LONDON SW19 4DH ENGLAND

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NAPIER

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED STEPHEN DENNIS JUSTICE

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 12 10 ACKLAM ROAD LONDON W10 5QZ ENGLAND

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 ADOPT ARTICLES 09/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 43326.58

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 30/12/16 STATEMENT OF CAPITAL GBP 42118.25

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARDO EMPIS MEIRA

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

15/01/1615 January 2016 SECOND FILING FOR FORM SH01

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O. UNIT 19, 10 ACKLAM ROAD, NOTTING HILL, LONDON, W10 5QZ

View Document

08/12/158 December 2015 31/07/15 STATEMENT OF CAPITAL GBP 27660.15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR TWEEDIE MCGARTH BROWN

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOODHALL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JOSE BASILIO PORTAS SALGADO

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JAMES STUART NAPIER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR LUCIANO FERNANDO COELHO DA SILVA

View Document

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ADOPT ARTICLES 24/02/2015

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR BERNARDO DE ALMEIDA CABRAL EMPIS MEIRA

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MARK IAN BRUCE WOODHALL

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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