VIRTEC IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of share class name or designation

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr David John Meares as a person with significant control on 2019-04-01

View Document

31/01/2431 January 2024 Change of details for Mr James Anthony Skingle as a person with significant control on 2019-04-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Change of details for Mr David John Meares as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Mpt House Brunswick Road Cobbswood Industrial Estate Ashford Kent TN23 1EL on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr James Anthony Skingle on 2023-10-04

View Document

05/10/235 October 2023 Director's details changed for Mr Conner Robert Thomas Day on 2023-10-04

View Document

05/10/235 October 2023 Director's details changed for Mr David John Meares on 2023-10-04

View Document

05/10/235 October 2023 Change of details for Mr James Anthony Skingle as a person with significant control on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

19/01/2219 January 2022 Change of details for Mr James Anthony Skingle as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from Port House South Military Road Western Heights Dover CT17 9UE England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Conner Robert Thomas Day on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr David John Meares on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr James Anthony Skingle on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr David John Meares as a person with significant control on 2022-01-19

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOY SKINGLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MEARES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JAMES ANTHONY SKINGLE

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / JOY MARILYN SKINGLE / 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CONNER ROBERT THOMAS DAY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR DAVID JOHN MEARES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 148 FIELD AVENUE CANTERBURY CT1 1TS UNITED KINGDOM

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY SKINGLE

View Document

04/04/194 April 2019 CESSATION OF JOY MARILYN SKINGLE AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information