- Company Overview for VIRTEC SOLUTIONS LIMITED (06729956)
- Filing history for VIRTEC SOLUTIONS LIMITED (06729956)
- People for VIRTEC SOLUTIONS LIMITED (06729956)
- More for VIRTEC SOLUTIONS LIMITED (06729956)
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) |
---|---|---|---|
26 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 18 August 2022 | |
20 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jun 2022 | CH01 | Director's details changed for Mr Scott Jamie Taylor on 20 May 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Scott Jamie Taylor as a person with significant control on 20 May 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs. Sophie Haylock as a person with significant control on 20 May 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Apr 2018 | PSC04 | Change of details for Mr Scott Jamie Taylor as a person with significant control on 5 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
26 Oct 2017 | PSC04 | Change of details for Mrs. Sophie Haylock as a person with significant control on 1 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Sophie Haylock as a person with significant control on 1 June 2017 | |
27 Jun 2017 | PSC04 | Change of details for Mr Scott Jamie Taylor as a person with significant control on 1 June 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|