VIVIO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
13/07/2313 July 2023 | Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-07-13 |
03/04/233 April 2023 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 2023-04-03 |
17/03/2317 March 2023 | Registered office address changed from The Vault 8 Boughton Chester Cheshire CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 2023-03-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Cessation of James Wright as a person with significant control on 2016-04-06 |
25/10/2225 October 2022 | Change of details for Vivio Group Holdings Limited as a person with significant control on 2016-04-06 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
14/09/1814 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
04/09/174 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
16/08/1616 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
15/07/1515 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
12/09/1412 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
05/08/145 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/09/1311 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/09/1120 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 03/02/2010 |
03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WRIGHT / 03/02/2011 |
20/10/1020 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WRIGHT / 18/10/2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 18/10/2010 |
08/10/108 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/03/1030 March 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 100 |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
29/10/0929 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/077 September 2007 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/10/046 October 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
18/09/0318 September 2003 | DIRECTOR RESIGNED |
18/09/0318 September 2003 | SECRETARY RESIGNED |
09/09/039 September 2003 | 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