Advanced company searchLink opens in new window

VIRTUS ENGINEERS & CONSULTANTS LIMITED

Company number 06436533

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)
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
  • GBP 1,000
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
  • GBP 1,000
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