THE VIRTUAL TOUR EXPERTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

18/05/2418 May 2024 Statement of company's objects

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/01/2430 January 2024 Registered office address changed from 66 Highfield, Clyst Road Topsham Exeter EX3 0DA England to 128B High Street Sidmouth EX10 8EE on 2024-01-30

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Appointment of Mrs Jessica Eran Mcdonald as a director on 2023-04-04

View Document

18/05/2318 May 2023 Notification of J Mcdonald Ltd as a person with significant control on 2023-04-04

View Document

17/05/2317 May 2023 Change of details for Mr Neil James Henderson as a person with significant control on 2023-04-04

View Document

17/05/2317 May 2023 Change of details for Mrs Lindsey Henderson as a person with significant control on 2023-04-04

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

02/01/182 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1727 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM PULLMAN HOUSE 7 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6RY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED LINDSEY HENDERSON

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 2 DOTTON FARM BUSINESS UNITS NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0JY UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENDERSON / 24/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 2 DOTTON FARM BUSINESS UNITS NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0JY UNITED KINGDOM

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 66 HIGHFIELD CLYST ROAD, TOPSHAM EXETER DEVON EX3 0DA UNITED KINGDOM

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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