VIR2UE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Appointment of Mr Tommy Harmer as a director on 2023-03-08

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

22/02/2322 February 2023 Satisfaction of charge 087632680002 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Cessation of James William Jeffs as a person with significant control on 2022-07-26

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087632680001

View Document

03/03/203 March 2020 ADOPT ARTICLES 01/05/2019

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED VOICE AND DATA NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO EFSTRATIOU

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEWART RUDDER

View Document

15/02/2015 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087632680002

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM JEFFS

View Document

03/05/193 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JAMES WILLIAM JEFFS

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087632680001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR NINA RUDDER

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR IAN STEWART RUDDER

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO LEWIS EFSTRATIOU / 01/12/2014

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS. NINA JOANNE RUDDER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RUDDER

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/11/135 November 2013 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