- Company Overview for VIRTUTE SOLUTIONS LIMITED (10260065)
- Filing history for VIRTUTE SOLUTIONS LIMITED (10260065)
- People for VIRTUTE SOLUTIONS LIMITED (10260065)
- More for VIRTUTE SOLUTIONS LIMITED (10260065)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
06 Oct 2021 | PSC04 | Change of details for Mrs Laura Walsh as a person with significant control on 1 October 2021 | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
03 Sep 2020 | AD01 | Registered office address changed from Unit 5, Tarlings Yard Church Road Bishops Cleeve Cheltenham GL52 8RN England to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 3 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Christopher Stephen Walsh on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Laura Walsh on 3 August 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
28 Jan 2019 | AD01 | Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL England to Unit 5, Tarlings Yard Church Road Bishops Cleeve Cheltenham GL52 8RN on 28 January 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
10 Jul 2018 | CH01 | Director's details changed for Mrs Laura Walsh on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Christopher Stephen Walsh on 10 July 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mrs Laura Walsh as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Laura Walsh on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Miss Laura Yaxley on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Miss Laura Yaxley on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Christopher Stephen Walsh on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Miss Laura Yaxley as a person with significant control on 10 April 2018 |