VIRTUAL WARD TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Termination of appointment of David Rhys Williams as a director on 2025-10-21 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 20/09/2220 September 2022 | Purchase of own shares. Shares purchased into treasury: |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/02/2221 February 2022 | Change of details for Dr Glanville Owen Rhys Thomas as a person with significant control on 2022-02-21 |
| 14/02/2214 February 2022 | Termination of appointment of Sterling Rees Limited as a secretary on 2020-10-01 |
| 08/02/228 February 2022 | Registered office address changed from Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY Wales to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-02-08 |
| 22/12/2122 December 2021 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 23/09/2123 September 2021 | Registered office address changed from The Counting House 2 Christina Street Swansea SA1 4EW Wales to Llettymaelog New Inn Llandeilo Carmarthenshire SA19 7HY on 2021-09-23 |
| 23/09/2123 September 2021 | Termination of appointment of Emyr Wyn Griffiths as a director on 2021-09-23 |
| 23/09/2123 September 2021 | Termination of appointment of Paul Henry Owen Mcgarrigle as a director on 2021-09-23 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
| 04/08/204 August 2020 | COMPANY NAME CHANGED COVID19 VENTILATORS LIMITED CERTIFICATE ISSUED ON 04/08/20 |
| 31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LLETTYMAELOG NEW INN LLANDEILO CARMARTHENSHIRE SA19 7HY WALES |
| 31/07/2031 July 2020 | SECRETARY APPOINTED STERLING REES LIMITED |
| 30/07/2030 July 2020 | DIRECTOR APPOINTED MRS DAVID RHYS WILLIAMS |
| 30/07/2030 July 2020 | CESSATION OF MAURICE TREVOR CLARKE AS A PSC |
| 30/07/2030 July 2020 | DIRECTOR APPOINTED MRS PAUL HENRY OWEN MCGARRIGLE |
| 30/07/2030 July 2020 | DIRECTOR APPOINTED DR EMYR WYN GRIFFITHS |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MAURICE CLARKE |
| 27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MAURICE TREVOR CLARKE / 27/07/2020 |
| 27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM |
| 27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE TREVOR CLARKE / 27/07/2020 |
| 02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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