VIRTUAL BUSINESS OPERATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Administrator's progress report |
29/07/2529 July 2025 | Notice of extension of period of Administration |
24/02/2524 February 2025 | Administrator's progress report |
22/08/2422 August 2024 | Administrator's progress report |
24/06/2424 June 2024 | Notice of extension of period of Administration |
20/02/2420 February 2024 | Administrator's progress report |
30/09/2330 September 2023 | Notice of deemed approval of proposals |
23/09/2323 September 2023 | Statement of administrator's proposal |
02/09/232 September 2023 | Statement of affairs with form AM02SOA/AM02SOC |
02/08/232 August 2023 | Appointment of an administrator |
02/08/232 August 2023 | Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-08-02 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
08/04/238 April 2023 | Accounts for a small company made up to 2022-06-30 |
19/12/2219 December 2022 | Registration of charge 080531010005, created on 2022-12-16 |
27/09/2227 September 2022 | Registration of charge 080531010004, created on 2022-09-27 |
27/09/2227 September 2022 | Satisfaction of charge 080531010001 in part |
27/09/2227 September 2022 | Satisfaction of charge 080531010003 in part |
27/09/2227 September 2022 | Satisfaction of charge 080531010002 in part |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / VERTICAL FINANCIAL SERVICES LIMITED / 31/01/2019 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN THOMSON / 24/04/2020 |
01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080531010003 |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / VERTICAL FINANCIAL SERVICES LIMITED / 02/05/2016 |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN THOMSON / 15/05/2019 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW NORMAN / 15/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM AIRPORT HOUSE SUITE 43-45, PURLEY WAY CROYDON SURREY CR0 0XZ |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080531010002 |
20/11/1720 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
14/03/1614 March 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080531010001 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR APPOINTED MRS KATHRYN THOMSON |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
20/11/1220 November 2012 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O C/O LEDGER SPARKS LIMITED AIRPORT HOUSE SUITE 43 PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O R A NORMAN 8 CHESTNUT COURT 10 BRACKLEY ROAD BECKENHAM KENT BR3 1RG UNITED KINGDOM |
16/08/1216 August 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O R A NORMAN 19 SINCLAIR COURT 14 COPERS COPE ROAD BECKENHAM KENT BR3 1PA UNITED KINGDOM |
04/05/124 May 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 125 |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIRTUAL BUSINESS OPERATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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