VIRTUAL INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2024-05-21 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2022-09-06

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-09-06

View Document

04/09/244 September 2024 Confirmation statement made on 2023-05-21 with updates

View Document

29/08/2429 August 2024 Change of details for Mr Peter John Smith as a person with significant control on 2022-05-21

View Document

29/08/2429 August 2024 Confirmation statement made on 2022-05-21 with updates

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

06/09/216 September 2021 Annual accounts for year ending 06 Sep 2021

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 01/03/2019

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM LODGE HOUSE, PRIORY LANE PRIORY LANE DUNFERMLINE KY12 7DT SCOTLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O GEORGE LEWIS CA 211 GRANTON ROAD EDINBURGH EH5 1HD

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 15/12/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 28 ABERCROMBY PLACE EDINBURGH EH3 6QE

View Document

27/11/1427 November 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2013

View Document

26/11/1426 November 2014 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2012

View Document

25/11/1425 November 2014 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 3 FAULDS GATE ABERDEEN ABERDEENSHIRE AB12 5QX

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2010

View Document

17/11/1417 November 2014 Annual return made up to 19 March 2008 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM CLARENDON HOUSE 61 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 4LH

View Document

17/11/1417 November 2014 Annual return made up to 19 March 2009 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 19 March 2007 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2007

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2009

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 19/03/2010

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY ROBSON MCLEAN WS

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 19 March 2006 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 02/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 28 ABERCROMBY PLACE EDINBURGH EH3 6QF

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/0921 August 2009 FIRST GAZETTE

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 4 HART STREET LANE EDINBURGH EH1 3RG

View Document

14/06/9614 June 1996 COMPANY NAME CHANGED CASTLE VENTURES EIGHTY FOUR LTD. CERTIFICATE ISSUED ON 17/06/96

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 27/05/96

View Document

04/06/964 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 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