VIRTUAL CONSULTANCY (SW) LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/11/2510 November 2025 NewApplication to strike the company off the register

View Document

29/10/2529 October 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-06-30

View Document

29/10/2529 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

07/08/257 August 2025 Termination of appointment of James Stephen John Manning as a director on 2025-07-01

View Document

06/08/256 August 2025 Micro company accounts made up to 2024-10-31

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Director's details changed for Miss Somjit Chanprakhon on 2023-07-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Paul Kenneth Northmore as a secretary on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Josiah John Manning as a director on 2022-05-13

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-10-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/02/2114 February 2021 CESSATION OF SHARON KING AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CESSATION OF JAMES STEPHEN JOHN MANNING AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF PAUL KENNETH THOMAS NORTHMORE AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN JOHN MANNING

View Document

11/12/1811 December 2018 Registered office address changed from , C/O Businessvision Unit 4, Sandy Court, Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX, England to The Longhouse Old Newnham Farm Plymouth Devon PL7 5BL on 2018-12-11

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MISS SOMJIT CHANPRAKHON

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JOSIAH JOHN MANNING

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON PL7 5JX ENGLAND

View Document

11/12/1811 December 2018 05/10/18 STATEMENT OF CAPITAL GBP 120

View Document

11/12/1811 December 2018 05/10/18 STATEMENT OF CAPITAL GBP 120

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 7 BROOKLANDS BUDSHEAD ROAD PLYMOUTH PL6 5XR

View Document

03/07/183 July 2018 Registered office address changed from , Unit 7 Brooklands, Budshead Road, Plymouth, PL6 5XR to The Longhouse Old Newnham Farm Plymouth Devon PL7 5BL on 2018-07-03

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NORTHMORE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JAMES STEPHEN JOHN MANNING

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN JOHN MANNING / 07/11/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA GREEN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR PAUL NORTHMORE

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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