Advanced company searchLink opens in new window

VIRTUE AEROSPACE LIMITED

Company number 01484947

Filter by category

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)
20 Dec 2024 AA Accounts for a small company made up to 31 July 2024
26 Apr 2024 AA Accounts for a small company made up to 31 July 2023
19 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
  • ANNOTATION Replaced this CS01 was replaced on 11/06/2024 as it was not properly delivered.
14 Dec 2023 PSC05 Change of details for Kas-B Technologies Limited as a person with significant control on 14 December 2023
19 Apr 2023 AA Accounts for a small company made up to 31 July 2022
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
29 Apr 2022 AA Accounts for a small company made up to 31 July 2021
13 Apr 2022 CERTNM Company name changed di-spark LIMITED\certificate issued on 13/04/22
  • RES15 ‐ Change company name resolution on 2022-04-06
13 Apr 2022 CONNOT Change of name notice
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Oct 2021 PSC07 Cessation of David Every Light as a person with significant control on 29 September 2021
04 Oct 2021 MR01 Registration of charge 014849470015, created on 29 September 2021
30 Sep 2021 PSC05 Change of details for Kas-B Technologies Limited as a person with significant control on 29 September 2021
30 Sep 2021 PSC07 Cessation of Deltec Holdings Limited as a person with significant control on 29 September 2021
30 Sep 2021 AP03 Appointment of Mr Simon Binny as a secretary on 29 September 2021
30 Sep 2021 TM01 Termination of appointment of David Every Light as a director on 29 September 2021
30 Sep 2021 TM02 Termination of appointment of David Every Light as a secretary on 29 September 2021
08 Jul 2021 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ England to Unit 3B Wessex Gate Wessex Gate Portsmouth Road Horndean Hants PO8 9LP on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from Unit 3B Wessex Gate Industrial Estate Portsmouth Road Horndean Hants PO8 9LP to 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ on 8 July 2021
06 May 2021 MR04 Satisfaction of charge 014849470014 in full
26 Apr 2021 AA Accounts for a small company made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
03 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 71,428.00