VIR TESTING LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1ST FLOOR, PACKWOOD HOUSE GUILD STREET STRATFORD-UPON-AVON CV37 6RP ENGLAND

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR VERNON IRVING ST. CLAIR RICHARDS / 01/07/2019

View Document

25/06/1925 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O THE ACCOUNTING CREW 43 TEMPLE ROW BIRMINGHAM B2 5LS

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

19/05/1619 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM THE ACCOUNTING CREW LIMITED 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS ENGLAND

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON IRVING ST. CLAIR RICHARDS / 26/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THE ACCOUNTING CREW LIMITED 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS ENGLAND

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 214 EAST PARK ROAD EVINGTON LEICESTER LEICESTERSHIRE LE5 5FD ENGLAND

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON IRVING ST. CLAIR RICHARDS / 04/06/2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED HARRISON APPLE LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ASHFIELD

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR VERNON IRVING ST. CLAIR RICHARDS

View Document

30/03/1030 March 2010 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