VIRTUAL SYSTEMS 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
30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
UNIT 2C EDEN BUSINESS PARK
CALDWELL ROAD
NUNEATON
WARWICKSHIRE
CV11 4NB
ENGLAND

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
73 COLESHILL ROAD
MARSTON GREEN
BIRMINGHAM
B37 7HT
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN CAMPBELL / 01/06/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 84 BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NJ UNITED KINGDOM

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN CAMPBELL / 08/07/2011

View Document

01/10/111 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1 MIROSA REACH MALDON ESSEX CM9 6XS

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN CAMPBELL / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CELIA CAMPBELL

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 � NC 1000/2000 27/11/02

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: G OFFICE CHANGED 05/04/01 122 BIRCHWOOD ROAD WILMINGTON DARTFORD KENT DA2 7HG

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 TEMPLE COURT 107 OXFORD ROAD, COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

28/09/0028 September 2000 S80A AUTH TO ALLOT SEC 26/09/00

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information