Advanced company searchLink opens in new window

VIPER ENERGY SUPPLY LIMITED

Company number 10971909

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)
05 Aug 2023 AD01 Registered office address changed from Unit 207 12 Marshgate Lane London E15 2NH England to 12 Marshgate Lane London E15 2NH on 5 August 2023
05 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 AD01 Registered office address changed from Unit 207 15 Marshgate Lane London E15 2NH England to Unit 207 12 Marshgate Lane London E15 2NH on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 127 East Dulwich Grove London SE22 8PU United Kingdom to Unit 207 15 Marshgate Lane London E15 2NH on 1 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from Apartment 306 Margerie Court 5 Esker Place London E2 9FH England to 127 East Dulwich Grove London SE22 8PU on 6 June 2022
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from Utilihouse East Terrace Chorley PR7 6TE England to Apartment 306 Margerie Court 5 Esker Place London E2 9FH on 1 June 2021
01 Jun 2021 PSC07 Cessation of Utilisoft Limited as a person with significant control on 30 April 2021
01 Jun 2021 PSC02 Notification of Rainbow Energy Limited as a person with significant control on 30 April 2021
05 May 2021 AP01 Appointment of Mr Neil William James Cockerill as a director on 30 April 2021
05 May 2021 AP01 Appointment of Mr Stefan Haynes Cooksammy as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Steven Paul Gosling as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Andrew Michael Green as a director on 30 April 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted