VIRUSTATIC DEVELOPMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from 19 Albion Street Albion Wharf Manchester M1 5LN England to 19 Albion Street Albion Wharf Manchester M1 5LN on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to 19 Albion Street Albion Wharf Manchester M1 5LN on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Ms Lucy Elizabeth Hope as a director on 2024-02-15

View Document

23/02/2423 February 2024 Cessation of Virustatic Limited as a person with significant control on 2024-02-15

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG United Kingdom to Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG on 2023-12-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mrs Margaret Mary Hope as a director on 2022-05-09

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

10/04/2210 April 2022 Notification of Paul Francis Hope as a person with significant control on 2020-05-18

View Document

10/04/2210 April 2022 Termination of appointment of Nicholas James Sheridan Smith as a director on 2022-04-08

View Document

10/04/2210 April 2022 Termination of appointment of Keiron Luke Browne as a director on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 COMPANY NAME CHANGED VIRUSTATIC SHIELD LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRUSTATIC LIMITED

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

06/04/206 April 2020 CESSATION OF ALAN JOHN GREEN AS A PSC

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR PAUL FRANCIS HOPE

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR KEIRON LUKE BROWNE

View Document

16/03/2016 March 2020 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