VIRTUS ENGINEERS & CONSULTANTS LIMITED
Company number 06436533
- Company Overview for VIRTUS ENGINEERS & CONSULTANTS LIMITED (06436533)
- Filing history for VIRTUS ENGINEERS & CONSULTANTS LIMITED (06436533)
- People for VIRTUS ENGINEERS & CONSULTANTS LIMITED (06436533)
- More for VIRTUS ENGINEERS & CONSULTANTS LIMITED (06436533)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 44B Shooters Hill Road Blackheath London SE3 7BG England to 79 Eglinton Hill London SE18 3NT on 24 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from 29th Floor 1 Canada Square London E14 5DY to 44B Shooters Hill Road Blackheath London SE3 7BG on 10 January 2020 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Philip Mark Sanders as a person with significant control on 6 April 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|