Advanced company searchLink opens in new window

VITRUVIAN CONSULTANTS LTD

Company number 06701247

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 Nov 2015 CH01 Director's details changed for Mr Josef Rothwell on 20 November 2015
05 Oct 2015 AD01 Registered office address changed from 1 Power Station Road Doncaster South Yorkshire DN5 8AN to 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th on 5 October 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 108
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 108
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 CH01 Director's details changed for Christopher Hill on 8 November 2013
04 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 108
30 Sep 2013 CH01 Director's details changed for Keenan Perrin on 4 September 2013
30 Sep 2013 CH01 Director's details changed for Keenan Perrin on 11 January 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AD01 Registered office address changed from Atlas 5 Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 29 May 2012
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 108
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Christopher Hill on 23 September 2010
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
20 Sep 2010 AD03 Register(s) moved to registered inspection location
20 Sep 2010 CH01 Director's details changed for Mr Josef Rothwell on 18 September 2010
20 Sep 2010 AD02 Register inspection address has been changed
28 Jul 2010 AP01 Appointment of Mrs Melanie Rothwell as a director
10 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 104