Advanced company searchLink opens in new window

VIRTEC IT SOLUTIONS LIMITED

Company number 11180541

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)
31 Jan 2024 PSC04 Change of details for Mr James Anthony Skingle as a person with significant control on 1 April 2019
31 Jan 2024 PSC04 Change of details for Mr David John Meares as a person with significant control on 1 April 2019
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Oct 2023 PSC04 Change of details for Mr David John Meares as a person with significant control on 4 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Conner Robert Thomas Day on 4 October 2023
05 Oct 2023 CH01 Director's details changed for Mr David John Meares on 4 October 2023
05 Oct 2023 CH01 Director's details changed for Mr James Anthony Skingle on 4 October 2023
05 Oct 2023 PSC04 Change of details for Mr James Anthony Skingle as a person with significant control on 4 October 2023
05 Oct 2023 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Mpt House Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EL on 5 October 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
19 Jan 2022 CH01 Director's details changed for Mr James Anthony Skingle on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Mr David John Meares on 19 January 2022
19 Jan 2022 PSC04 Change of details for Mr James Anthony Skingle as a person with significant control on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Mr Conner Robert Thomas Day on 19 January 2022
19 Jan 2022 PSC04 Change of details for Mr David John Meares as a person with significant control on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from Port House South Military Road Western Heights Dover CT17 9UE England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 19 January 2022
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
18 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019