VIPERTECH IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Director's details changed for Leigh Matthew Richardson on 2024-12-06

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Rosalie Joyce Barker as a secretary on 2024-03-12

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/01/1822 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM LANGDALE HOUSE 30 YORK PLACE HARROGATE HG1 5RH

View Document

16/01/1716 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BARKER

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

22/12/1322 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 SECRETARY APPOINTED MRS ROSALIE JOYCE BARKER

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD BARKER / 19/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD BARKER / 01/04/2011

View Document

14/01/1114 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/05/063 May 2006 COMPANY NAME CHANGED TUPPENNY RICE LIMITED CERTIFICATE ISSUED ON 03/05/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 COMPANY NAME CHANGED 2 WICKED 4 U LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 3 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NG

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information