VORPAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
21/08/2421 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
23/10/2323 October 2023 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23 |
19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/03/1513 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM HIGHTREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY |
07/03/137 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
07/03/137 March 2013 | SAIL ADDRESS CHANGED FROM: HIGHTRESS HILLFIELD ROAD HEMEL HEMPSTEAD HP2 4AY UNITED KINGDOM |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | SAIL ADDRESS CHANGED FROM: 309 MAURER COURT MUDLARKS BOULEVARD LONDON SE10 0SZ UNITED KINGDOM |
09/03/119 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEN OLIVER JAMES HAMMOND / 01/01/2011 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ISABELLA HAMMOND / 01/01/2011 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEN OLIVER JAMES HAMMOND / 01/01/2011 |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ISABELLA HAMMOND / 15/04/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN OLIVER JAMES HAMMOND / 15/04/2010 |
09/03/109 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN OLIVER JAMES HAMMOND / 08/03/2010 |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: FULFORD, SANDHILLS MEADOW SHEPPERTON MIDDX TW17 9HY |
29/01/0729 January 2007 | 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