About

Registered Number: 05442222
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 A, Whitelands Rd, Ashton-Under-Lyne, Lancashire, OL6 6UG

 

Viper Services Uk Ltd was registered on 04 May 2005 and are based in Lancashire. There are 2 directors listed as Harrison, Dorothy, Harrison, Ian for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Ian 04 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Dorothy 04 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
225 - Change of Accounting Reference Date 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.