Advanced company searchLink opens in new window

VIRTUTE SOLUTIONS LIMITED

Company number 10260065

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)
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