VISIBLE INFORMATION PACKAGED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr Nigel Patrick Shepherd on 2024-01-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIP NUMBER 2 LIMITED

View Document

09/01/189 January 2018 CESSATION OF NIGEL PATRICK SHEPHERD AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/01/121 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 20 MAIN STREET COPMANTHORPE YORK NORTH YORKSHIRE YO23 3SU

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARIE THISTLETHWAITE / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SHEPHERD / 31/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSE THISTLETHWAITE / 01/01/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CURRAN

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE THISTLEWAITE / 31/10/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 10/03/01

View Document

16/03/0116 March 2001 £ NC 0/100 09/03/01

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: BAIRD HOUSE 15/17 ST CROSS STREET LONDON EC1N 8UN

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FIRST GAZETTE

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/07/9718 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 STRIKE-OFF ACTION SUSPENDED

View Document

22/04/9722 April 1997 FIRST GAZETTE

View Document

15/10/9615 October 1996 STRIKE-OFF ACTION SUSPENDED

View Document

30/07/9630 July 1996 FIRST GAZETTE

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 140 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DT

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 16/10/91

View Document

21/10/9121 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/01/912 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/10/876 October 1987 AUDITOR'S RESIGNATION

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 01/01/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 14/09/81; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 14/09/82

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 14/09/83

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

01/09/831 September 1983 CERTIFICATE OF INCORPORATION

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