VIRTUAL HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN IRENE FRASER / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDREW LOVE / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN IRENE FRASER / 14/12/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 5 GOSSMORE WALK MARLOW BUCKINGHAMSHIRE SL7 1QZ

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW LOVE / 23/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRENE FRASER / 23/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 14 RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BT

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: C/O SECEVITY & CO 14 RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BT

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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