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)
23 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 43,326.58
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 42,118.25
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
28 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
23 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
16 Aug 2016 TM01 Termination of appointment of Bernardo De Almeida Cabral Empis Meira as a director on 30 April 2016
21 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
25 Jan 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
15 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/01/2015-03/08/2015
12 Jan 2016 AD01 Registered office address changed from C/O. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 27,660.15
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2016.
12 Nov 2015 AP01 Appointment of Mr Tweedie Mcgarth Brown as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Mark Ian Bruce Woodhall as a director on 31 October 2015
04 Nov 2015 AP01 Appointment of Mr Jose Basilio Portas Salgado as a director on 25 February 2015
03 Nov 2015 AP01 Appointment of Mr James Stuart Napier as a director on 25 February 2015
03 Nov 2015 AP01 Appointment of Mr Luciano Fernando Coelho Da Silva as a director on 7 May 2015
02 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share 24/02/2015
13 Nov 2014 AP01 Appointment of Mr Mark Ian Bruce Woodhall as a director on 3 October 2014
13 Nov 2014 AP01 Appointment of Mr Bernardo De Almeida Cabral Empis Meira as a director on 3 October 2014
06 Oct 2014 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 3 October 2014
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted