V1RTUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-06 with updates

View Document

15/02/2415 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Appointment of Mr Aaron Phillip Quinn as a director on 2023-10-06

View Document

05/10/235 October 2023 Satisfaction of charge 105058610001 in full

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/03/2230 March 2022 Registration of charge 105058610001, created on 2022-03-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MICHAEL JAMES HANCOCK

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT 5 SIBERIA MILL HOLGATE STREET BRIERCLIFFE BURNLEY BB10 2HQ ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR KRISTEN HEMINGWAY / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN HEMINGWAY / 12/10/2017

View Document

04/07/174 July 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM UNIT 4 OXFORD MILL HOLGATE STREET BRIERCLIFFE BURNLEY BB10 2FW ENGLAND

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL UNITED KINGDOM

View Document

01/12/161 December 2016 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