ONESOURCE VIRTUAL (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Termination of appointment of John Bax as a director on 2025-06-19 |
20/06/2520 June 2025 | Appointment of Brad Bigby as a director on 2025-06-19 |
20/06/2520 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
11/03/2411 March 2024 | Full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
06/02/236 February 2023 | Full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Registered office address changed from C/O Forde Campbell Llc 1-3 Lombard Street Belfast BT1 1RB to 100 Patrick Street Derry BT48 7EL on 2022-04-22 |
31/12/2131 December 2021 | Full accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Termination of appointment of Samuel Vinton Campbell Iii as a director on 2021-11-19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
22/07/1922 July 2019 | DIRECTOR APPOINTED MR SIMON NOBLE |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TRICARICO |
09/10/189 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
05/02/185 February 2018 | DIRECTOR APPOINTED SAMUEL VINTON CAMPBELL III |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS |
23/10/1723 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONESOURCE VIRTUAL, INC. |
20/03/1720 March 2017 | DIRECTOR APPOINTED JOHN BAX |
28/02/1728 February 2017 | DIRECTOR APPOINTED ROBERT TRICARICO |
08/11/168 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MELINDA LAWRENCE |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
14/07/1614 July 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR WILLIAM JAMES CURTIS THOMAS |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company