VIRTUAL ENTERPRISE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
06/02/156 February 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
06/02/156 February 2015 | DIRECTOR APPOINTED MR KAUSHIK ONDHIA |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/05/1412 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/06/1221 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
18/06/1218 June 2012 | CONTRACT 21/05/2012 |
12/06/1212 June 2012 | 12/06/12 STATEMENT OF CAPITAL GBP 67 |
06/06/126 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR VIJAY SRINIVASAN |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/05/1110 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
08/06/108 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GEORGE WILSON / 29/04/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SRINIVASAN / 29/04/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/05/0911 May 2009 | CURREXT FROM 30/04/2009 TO 30/09/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | DIRECTOR APPOINTED DAVID THOMAS GEORGE WILSON |
07/05/087 May 2008 | DIRECTOR APPOINTED VIJAY SRINIVASAN |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED |
29/04/0829 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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