VIRTUOUS IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Change of details for Jaseetha Jasmin Rema as a person with significant control on 2022-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Change of details for Biju Sivanandan as a person with significant control on 2022-06-30

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Registered office address changed from Flat 10, Santorini Gotts Road Leeds LS12 1DP United Kingdom to 31 Plantation Avenue Shadwell Leeds LS17 8TB on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Biju Sivanandan on 2022-06-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / BIJU SIVANANDAN / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BIJU SIVANANDAN / 20/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 SECRETARY APPOINTED JASEETHA JASMIN REMA

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASEETHA JASMIN REMA

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / BIJU SIVANANDAN / 04/10/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/187 April 2018 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