VIRTUAL OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
07/04/257 April 2025 | Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2024-03-13 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Director's details changed for Mrs Margaret Ann Andrews on 2024-04-02 |
03/04/243 April 2024 | Change of details for Mrs Margaret Ann Andrews as a person with significant control on 2024-04-02 |
03/04/243 April 2024 | Director's details changed for Mrs Margaret Ann Andrews on 2024-03-05 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
13/03/2413 March 2024 | Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2016-04-06 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
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 |
22/02/2422 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Appointment of Mr Thomas Matthew Andrews as a director on 2022-03-01 |
13/09/2213 September 2022 | Appointment of Mr Daniel Francis Andrews as a director on 2022-03-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
16/02/2216 February 2022 | Appointment of Mr George William James Purvis as a director on 2021-09-01 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
28/01/2228 January 2022 | Appointment of Mrs Victoria Trussler as a director on 2021-09-01 |
07/01/227 January 2022 | Notification of Margaret Andrews as a person with significant control on 2020-05-30 |
07/01/227 January 2022 | Change of details for Mr Nicholas Jon Andrews as a person with significant control on 2021-06-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | SUB DIVIDED 11/03/2020 |
16/04/2016 April 2020 | SUB-DIVISION 11/03/20 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085242060001 |
23/01/2023 January 2020 | DIRECTOR APPOINTED MARGARET ANN ANDREWS |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | FIRST GAZETTE |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/10/1522 October 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/07/1418 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIRTUAL OPERATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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