VIRTUS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mrs Emma Louise Spark as a secretary on 2025-05-15

View Document

02/06/252 June 2025 Termination of appointment of Robert John Wigley as a secretary on 2025-05-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

16/04/2516 April 2025 Change of details for Wigley Investment Holdings Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of James Maurice Davies as a director on 2025-03-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Termination of appointment of Daniel Bruce Leitch as a director on 2025-02-19

View Document

20/11/2420 November 2024 Director's details changed for Mr Robert John Wigley on 2024-11-20

View Document

18/06/2418 June 2024 Appointment of Mr Christopher John Parsons as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr Daniel Bruce Leitch as a director on 2024-06-13

View Document

17/06/2417 June 2024 Change of details for The Wigley Group Limited as a person with significant control on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr James Benedict Ellerington as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Ms Claire Alexandra Ruth Lynch as a director on 2024-06-13

View Document

13/06/2413 June 2024 Change of name notice

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Change of details for Wigley Contracts (Barby) Limited as a person with significant control on 2021-06-23

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE DAVIES / 05/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 04/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 8 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE DAVIES / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / WIGLEY CONTRACTS (BARBY) LIMITED / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 04/12/2018

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 SECRETARY APPOINTED MR ROBERT JOHN WIGLEY

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY IVENSEC LIMITED

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE DAVIES / 02/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 02/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE DAVIES / 02/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 22/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 13/04/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 13/04/14 NO CHANGES

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE DAVIES / 26/06/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JAMES MAURICE DAVIES

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED CASTLE LANDSCAPES LIMITED CERTIFICATE ISSUED ON 30/09/11

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WIGLEY / 08/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROBERT JOHN WIGLEY

View Document

20/08/0820 August 2008 SECRETARY APPOINTED IVENSEC LIMITED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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