VIRALVPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of Nicholas Shore as a director on 2025-06-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

11/04/2411 April 2024 Appointment of Mr Jack Lewis Mott Kinnersley as a director on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Julianne Goodliffe as a secretary on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Michael Goodliffe as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Nicholas Shore as a director on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Multithread Consultants Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Registered office address changed from 3 Cambuslang Way 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd G32 8nd Scotland to 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Michael Samuel Goodliffe as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Julianne Eileen Goodliffe as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Registered office address changed from Unit 6 Block 2 Hunting Park Houstoun Industrial Estate Livingston West Lothian EH54 5QS United Kingdom to 3 Cambuslang Way 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd G32 8nd on 2024-04-11

View Document

10/04/2410 April 2024 Current accounting period shortened from 2024-08-26 to 2024-06-30

View Document

16/01/2416 January 2024 Notification of Julianne Eileen Goodliffe as a person with significant control on 2019-03-15

View Document

16/01/2416 January 2024 Change of details for Mr Michael Samuel Goodliffe as a person with significant control on 2019-03-15

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-26

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

18/02/2118 February 2021 26/08/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 Annual accounts for year ending 26 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

21/05/2021 May 2020 26/08/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

18/08/1918 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4264500002

View Document

18/08/1918 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4264500001

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 26/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 SUB-DIVISION 15/03/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 19 HILLHOUSE WYND KIRKNEWTON EH27 8BU

View Document

26/08/1826 August 2018 Annual accounts for year ending 26 Aug 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/05/1815 May 2018 26/08/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 Annual accounts for year ending 26 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SAMUEL GOODLIFFE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4264500002

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4264500001

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 26 August 2016

View Document

26/08/1626 August 2016 Annual accounts for year ending 26 Aug 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/06/1619 June 2016 SECRETARY APPOINTED MRS JULIANNE GOODLIFFE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 26 August 2015

View Document

26/08/1526 August 2015 Annual accounts for year ending 26 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 26 August 2014

View Document

26/08/1426 August 2014 Annual accounts for year ending 26 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 26 August 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 9/7 STEEL'S PLACE EDINBURGH EH10 4QR UNITED KINGDOM

View Document

26/08/1326 August 2013 Annual accounts for year ending 26 Aug 2013

View Accounts

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 CURREXT FROM 30/06/2013 TO 26/08/2013

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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