Advanced company searchLink opens in new window

VISPPRO LTD

Company number 07072290

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share capital 25/11/2020
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 AD02 Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 55 High Street Shirehampton Bristol BS11 0DW
30 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 PSC01 Notification of Benjamin James Cann as a person with significant control on 21 November 2017
17 Jul 2018 PSC01 Notification of Roger Keith Standing as a person with significant control on 21 November 2017
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
17 Jul 2018 TM01 Termination of appointment of Mark Gerrish as a director on 23 February 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 23/02/2018
27 Apr 2018 SH03 Purchase of own shares.
11 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2018 SH03 Purchase of own shares.
18 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
10 Oct 2017 TM01 Termination of appointment of Mark Earl as a director on 29 August 2017