VIRTUAL BUSINESS OPERATION SERVICES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAdministrator's progress report

View Document

29/07/2529 July 2025 Notice of extension of period of Administration

View Document

24/02/2524 February 2025 Administrator's progress report

View Document

22/08/2422 August 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Notice of extension of period of Administration

View Document

20/02/2420 February 2024 Administrator's progress report

View Document

30/09/2330 September 2023 Notice of deemed approval of proposals

View Document

23/09/2323 September 2023 Statement of administrator's proposal

View Document

02/09/232 September 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/08/232 August 2023 Appointment of an administrator

View Document

02/08/232 August 2023 Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-08-02

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

19/12/2219 December 2022 Registration of charge 080531010005, created on 2022-12-16

View Document

27/09/2227 September 2022 Registration of charge 080531010004, created on 2022-09-27

View Document

27/09/2227 September 2022 Satisfaction of charge 080531010001 in part

View Document

27/09/2227 September 2022 Satisfaction of charge 080531010003 in part

View Document

27/09/2227 September 2022 Satisfaction of charge 080531010002 in part

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / VERTICAL FINANCIAL SERVICES LIMITED / 31/01/2019

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN THOMSON / 24/04/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080531010003

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / VERTICAL FINANCIAL SERVICES LIMITED / 02/05/2016

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN THOMSON / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW NORMAN / 15/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM AIRPORT HOUSE SUITE 43-45, PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080531010002

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080531010001

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS KATHRYN THOMSON

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O C/O LEDGER SPARKS LIMITED AIRPORT HOUSE SUITE 43 PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O R A NORMAN 8 CHESTNUT COURT 10 BRACKLEY ROAD BECKENHAM KENT BR3 1RG UNITED KINGDOM

View Document

16/08/1216 August 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O R A NORMAN 19 SINCLAIR COURT 14 COPERS COPE ROAD BECKENHAM KENT BR3 1PA UNITED KINGDOM

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 125

View Document

01/05/121 May 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