- Company Overview for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
- Filing history for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
- People for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
- Charges for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
- Registers for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
- More for VIRTUAL1 COMMUNICATIONS LIMITED (05227052)
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) |
---|---|---|---|
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
08 Dec 2015 | TM01 | Termination of appointment of Geoffrey Paul Wilson as a director on 30 November 2015 | |
14 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
14 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
14 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
14 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
07 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Iain William Torrens on 3 February 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Iain William Torrens as a director on 5 January 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Stephen Makin as a director on 13 November 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Geoffrey Paul Wilson as a director on 15 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
17 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
25 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
25 Jul 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
25 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
22 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Stephen Makin as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Amy Stirling as a director | |
15 May 2013 | AP01 | Appointment of Mr Timothy Simon Morris as a director | |
01 May 2013 | TM02 | Termination of appointment of James Cox as a secretary | |
01 May 2013 | SH20 | Statement by directors | |
01 May 2013 | SH19 |