- Company Overview for VIRTEC IT SOLUTIONS LIMITED (11180541)
- Filing history for VIRTEC IT SOLUTIONS LIMITED (11180541)
- People for VIRTEC IT SOLUTIONS LIMITED (11180541)
- More for VIRTEC IT SOLUTIONS LIMITED (11180541)
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 |