Advanced company searchLink opens in new window

VIRTUOUSIT LTD

Company number SC152725

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)
18 Mar 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 97.00
18 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 SH03 Purchase of own shares.
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 97
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 SH03 Purchase of own shares.
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of William Mcmillan as a director
02 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 CERTNM Company name changed rodair systems LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-28
07 Sep 2009 363a Return made up to 25/08/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Feb 2009 288c Director's change of particulars / william mcmillan / 26/02/2009
18 Dec 2008 288a Director appointed mr william mcmillan
27 Aug 2008 363a Return made up to 25/08/08; full list of members