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) |
---|---|---|---|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jun 2015 | TM01 | Termination of appointment of Erwin Silvester Blokland as a director on 1 April 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Arsene Raoul Knoops as a director on 1 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Philip Mark Sanders as a director on 1 April 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 1 October 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Jan 2010 | AD01 | Registered office address changed from Red Sky House Fairclough Hall Halls Green Weston Herts SG4 7DP on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Arsene Raoul Knoops on 1 November 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Erwin Silvester Blokland on 1 November 2009 | |
26 Jan 2010 | TM02 | Termination of appointment of Alpha Secretarial Limited as a secretary | |
13 Sep 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
07 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 | |
26 Mar 2009 | 363a | Return made up to 26/11/08; full list of members | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from red sky house fairclough hall halls green weston herts SG4 7DP | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |