VIRTEK 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
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-12-12

View Document

03/02/253 February 2025 Registered office address changed from Unit 2B Orbital Court East Kilbride Glasgow G74 5PH Scotland to Arx House Suite 13, Arx House, James Watt Avenue Scottish Enterprise Technology Park East Kilbride G75 0QD on 2025-02-03

View Document

27/11/2427 November 2024 Notification of Adam Charles Bernard Kelly as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Termination of appointment of Thomas Joseph Nolan as a director on 2024-11-15

View Document

27/11/2427 November 2024 Termination of appointment of John Ian Harwood as a director on 2024-11-15

View Document

27/11/2427 November 2024 Appointment of Mr Adam Charles Bernard Kelly as a director on 2024-11-15

View Document

27/11/2427 November 2024 Cessation of John Ian Harwood as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Cessation of Thomas Joseph Nolan as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Notification of Ryan Mullen as a person with significant control on 2024-11-15

View Document

18/09/2418 September 2024 Second filing of Confirmation Statement dated 2022-06-14

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

17/11/2217 November 2022 Amended total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 17 LANGSIDE COURT BOTHWELL GLASGOW G71 8NS SCOTLAND

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR THOMAS JOSEPH NOLAN

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN HARWOOD / 28/08/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH NOLAN

View Document

31/08/2031 August 2020 16/07/20 STATEMENT OF CAPITAL GBP 2

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 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