Advanced company searchLink opens in new window

VIRTUAL POWER SOLUTIONS LIMITED

Company number 09247528

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 TM01 Termination of appointment of Stephen Dennis Justice as a director on 21 July 2022
06 Jun 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from Ct3 Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to 5th Floor 22 Eastcheap London EC3M 1EU on 6 June 2022
14 Jan 2022 TM01 Termination of appointment of Antonio Monteiro Braz as a director on 31 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
14 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 AP01 Appointment of Mr Antonio Monteiro Braz as a director on 30 November 2020
12 Feb 2020 AD01 Registered office address changed from 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD England to Ct3 Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 12 February 2020
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
11 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
08 Oct 2019 AP01 Appointment of Mrs. Luisa Margarida Rodrigues De Matos as a director on 4 October 2019
07 Oct 2019 TM01 Termination of appointment of Tweedie Mcgarth Brown as a director on 4 October 2019
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
07 May 2019 AD01 Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD on 7 May 2019
15 Apr 2019 TM01 Termination of appointment of James Stuart Napier as a director on 15 April 2019
21 Feb 2019 AP01 Appointment of Stephen Dennis Justice as a director on 8 February 2019
20 Dec 2018 AD01 Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017