VIANET LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Sarah Bentham as a director on 2025-08-01

View Document

22/07/2522 July 2025 NewFull accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Mark Hardwick Foster as a secretary on 2025-07-16

View Document

18/07/2518 July 2025 NewTermination of appointment of Mark Hardwick Foster as a director on 2025-07-16

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Registration of charge SC1388460010, created on 2023-07-31

View Document

04/08/234 August 2023 Registration of charge SC1388460009, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 7 in full

View Document

01/08/231 August 2023 Satisfaction of charge 8 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR STEWART WILLIAM DARLING

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN SCOTLAND

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/06/1316 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM BUCHAN HOUSE, CARNEGIE CAMPUS QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8PL

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 100.00

View Document

27/03/1227 March 2012 REDUCE ISSUED CAPITAL 22/03/2012

View Document

27/03/1227 March 2012 SOLVENCY STATEMENT DATED 22/03/12

View Document

27/03/1227 March 2012 STATEMENT BY DIRECTORS

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/1010 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ORROCK

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR MARK HARDWICK FOSTER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD ARMIT

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR IAIN GIBSON

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR MARK HARDWICK FOSTER

View Document

12/12/0812 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR JAMES WILLIAM DICKSON

View Document

12/12/0812 December 2008 GBP NC 140000/16200000 10/12/08

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR IAIN ANDREW GIBSON

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR RICHARD JOHN ARMIT

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

28/04/0828 April 2008 SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR KERR

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/081 March 2008 ADOPT MEMORANDUM 25/02/2008

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DEC MORT/CHARGE *****

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 5 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HY

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DEC MORT/CHARGE *****

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTIC OF MORT/CHARGE *****

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 DEC MORT/CHARGE *****

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 £ IC 269626/112126 28/02/00 £ SR [email protected]=157500

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ALTERARTICLES28/02/00

View Document

07/03/007 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/00

View Document

07/03/007 March 2000 NC DEC ALREADY ADJUSTED 28/02/00

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 ALTERARTICLES27/10/98

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 COMPANY NAME CHANGED PHONEBOX LIMITED CERTIFICATE ISSUED ON 07/01/00

View Document

29/09/9929 September 1999 NC INC ALREADY ADJUSTED 11/09/98

View Document

29/09/9929 September 1999 £ NC 267500/297500 11/09

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 PARTIC OF MORT/CHARGE *****

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/973 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/07/973 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 £ NC 500000/267500 20/05/97

View Document

22/05/9722 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 20/05/97

View Document

22/05/9722 May 1997 CONVERSION OF SHARES 20/05/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 CONVE 20/05/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

06/07/966 July 1996 REGISTERED OFFICE CHANGED ON 06/07/96 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 COMPANY NAME CHANGED THE PHONE BOX LIMITED CERTIFICATE ISSUED ON 03/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 PARTIC OF MORT/CHARGE *****

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 SHARES AGREEMENT OTC

View Document

28/06/9428 June 1994 STATUTORY DECLARATION

View Document

13/08/9313 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/93

View Document

22/02/9322 February 1993 NC INC ALREADY ADJUSTED 17/02/93

View Document

31/01/9331 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 SECRETARY RESIGNED

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED WJB (282) LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

14/10/9214 October 1992 ALTER MEM AND ARTS 13/10/92

View Document

15/06/9215 June 1992 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