VYPR VALIDATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Ms Sophie Stanton as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Daniel Simon Freed as a director on 2024-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

02/08/232 August 2023 Registered office address changed from Suite 02-120 29 John Dalton Street Manchester M2 6FW England to Suite 01-120 29 John Dalton Street Manchester M2 6FW on 2023-08-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2022-08-25

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

22/12/2222 December 2022 Termination of appointment of Kevin John Baldwin as a director on 2022-12-21

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/08/2226 August 2022 Confirmation statement made on 2022-08-25 with updates

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Appointment of Mr Chris Williams as a director on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Kevin John Baldwin as a director on 2021-12-03

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085893770002

View Document

14/07/2014 July 2020 TRANSACTIONS CONTEMPLATED BY DOCUMENTS APPROVED 01/07/2020

View Document

10/07/2010 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 463.09

View Document

10/07/2010 July 2020 STATEMENT BY DIRECTORS

View Document

10/07/2010 July 2020 REDUCE SHARE PREM A/C 01/07/2020

View Document

10/07/2010 July 2020 SOLVENCY STATEMENT DATED 30/06/20

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893770001

View Document

04/03/204 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 463.09

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM WEWORK NO 1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILLIPS

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW PAGE

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 12/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

09/10/189 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 458.44

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 2 MOUNT STREET MANCHESTER M2 5WQ UNITED KINGDOM

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY LAW

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR THOMAS ADAM PHILLIPS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF BEN DAVIES AS A PSC

View Document

14/09/1714 September 2017 ADOPT ARTICLES 22/08/2017

View Document

07/09/177 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 349.55

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085893770001

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O BEN DAVIES 3 SHRIGLEY ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5QU

View Document

09/12/169 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 248.01

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL YOUNG

View Document

18/09/1618 September 2016 ADOPT ARTICLES 06/09/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1518 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 142.47

View Document

18/06/1518 June 2015 ADOPT ARTICLES 23/05/2015

View Document

30/05/1530 May 2015 26/02/15 STATEMENT OF CAPITAL GBP 132.99

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 15/07/14 STATEMENT OF CAPITAL GBP 111.54

View Document

24/11/1424 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED SOPROVAL LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

11/09/1411 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

11/11/1311 November 2013 SUB-DIVISION 30/10/13

View Document

11/11/1311 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 65.50

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR ANDREW CHRISTOPHER PAGE

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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