Advanced company searchLink opens in new window

VIRTUAL WARD TECHNOLOGIES LIMITED

Company number 12544845

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)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 242
12 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Total exemption full accounts made up to 30 April 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY on 23 May 2022
21 Feb 2022 PSC04 Change of details for Dr Glanville Owen Rhys Thomas as a person with significant control on 21 February 2022
14 Feb 2022 TM02 Termination of appointment of Sterling Rees Limited as a secretary on 1 October 2020
08 Feb 2022 AD01 Registered office address changed from Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY Wales to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 February 2022
22 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Sep 2021 TM01 Termination of appointment of Emyr Wyn Griffiths as a director on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Paul Henry Owen Mcgarrigle as a director on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from The Counting House 2 Christina Street Swansea SA1 4EW Wales to Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY on 23 September 2021
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
31 Jul 2020 AP03 Appointment of Sterling Rees Limited as a secretary on 30 July 2020
31 Jul 2020 AD01 Registered office address changed from Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY Wales to The Counting House 2 Christina Street Swansea SA1 4EW on 31 July 2020
30 Jul 2020 AP01 Appointment of Mrs David Rhys Williams as a director on 30 July 2020
30 Jul 2020 AP01 Appointment of Mrs Paul Henry Owen Mcgarrigle as a director on 30 July 2020