This company is commonly known as Visper Technical Ltd. The company was founded 10 years ago and was given the registration number 08805737. The firm's registered office is in LEEDS. You can find them at Suite E10 Josephs Well, Hanover Walk, Leeds, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | VISPER TECHNICAL LTD |
---|---|---|
Company Number | : | 08805737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10 Josephs Well, Hanover Walk, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E10 Josephs Well, Hanover Walk, Leeds, LS3 1AB | Director | 07 January 2014 | Active |
99, Ackworth Road, Pontefract, United Kingdom, WF8 4NQ | Director | 06 December 2013 | Active |
Mr Derek Keith Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Suite E10 Josephs Well, Hanover Walk, Leeds, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Change of name | Certificate change of name company. | Download |
2014-02-03 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.