Advanced company searchLink opens in new window

VIRTUE INVESTIGATIONS LIMITED

Company number 14309114

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)
23 May 2024 PSC04 Change of details for Mr Dean Malpass as a person with significant control on 22 May 2024
22 May 2024 CH01 Director's details changed for Mr Dean Malpass on 22 May 2024
22 May 2024 AD01 Registered office address changed from Clover Cottage 2a Mansfield Road Glapwell Chesterfield S44 5QA England to Edwinstowe House High Street Edwinstowe Mansfield Notts NG21 9PR on 22 May 2024
01 Nov 2023 AA Micro company accounts made up to 31 August 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 100
31 May 2023 PSC01 Notification of Danielle Laura Fieller as a person with significant control on 30 May 2023
30 May 2023 CH01 Director's details changed for Ms Danielle Laura Fieller on 30 May 2023
30 May 2023 PSC01 Notification of Dean Malpass as a person with significant control on 30 May 2023
30 May 2023 PSC07 Cessation of Dean Malpass as a person with significant control on 30 May 2023
30 May 2023 AD01 Registered office address changed from Clover Cottage Mansfield Road Glapwell Chesterfield S44 5QA England to Clover Cottage 2a Mansfield Road Glapwell Chesterfield S44 5QA on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Dean Malpass on 30 May 2023
30 May 2023 CERTNM Company name changed lineman assets group LIMITED\certificate issued on 30/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
30 May 2023 AD01 Registered office address changed from Flat 2 Nook End Barn Ley Lane Mansfield Woodhouse Mansfield NG19 8LD England to Clover Cottage Mansfield Road Glapwell Chesterfield S44 5QA on 30 May 2023
30 May 2023 CH01 Director's details changed for Ms Danielle Laura Fieller on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Dean Malpass on 30 May 2023
30 May 2023 CH01 Director's details changed for Ms Danielle Laura Fieller on 30 May 2023
20 Feb 2023 AD01 Registered office address changed from 30 Occupation Lane Edwinstowe Mansfield NG21 9HU England to Flat 2 Nook End Barn Ley Lane Mansfield Woodhouse Mansfield NG19 8LD on 20 February 2023
13 Oct 2022 CH01 Director's details changed for Mrs Danielle Laura Fieller on 13 October 2022
08 Oct 2022 AP01 Appointment of Mrs Danielle Laura Fieller as a director on 8 October 2022
22 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted