VIRTUAL OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/04/257 April 2025 Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2024-03-13

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Director's details changed for Mrs Margaret Ann Andrews on 2024-04-02

View Document

03/04/243 April 2024 Change of details for Mrs Margaret Ann Andrews as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Director's details changed for Mrs Margaret Ann Andrews on 2024-03-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

05/03/245 March 2024 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-03-05

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Appointment of Mr Thomas Matthew Andrews as a director on 2022-03-01

View Document

13/09/2213 September 2022 Appointment of Mr Daniel Francis Andrews as a director on 2022-03-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Appointment of Mr George William James Purvis as a director on 2021-09-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/01/2228 January 2022 Appointment of Mrs Victoria Trussler as a director on 2021-09-01

View Document

07/01/227 January 2022 Notification of Margaret Andrews as a person with significant control on 2020-05-30

View Document

07/01/227 January 2022 Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 SUB DIVIDED 11/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 11/03/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085242060001

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MARGARET ANN ANDREWS

View Document

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1310 May 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