VIRTUAL INSTRUMENTS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a small company made up to 2024-01-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/09/2430 September 2024 Appointment of Mr Paul Andrew Appleby as a director on 2024-08-29

View Document

30/09/2430 September 2024 Termination of appointment of Marion Smith Iii as a director on 2024-09-06

View Document

15/02/2415 February 2024 Termination of appointment of Michelle Ouellette Wright as a director on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-01-31

View Document

19/12/2219 December 2022 Appointment of Ms Michelle Ouellette Wright as a director on 2022-12-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

01/12/221 December 2022 Change of details for Virtual Instruments Corporation as a person with significant control on 2022-11-28

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-01-31

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

08/12/218 December 2021 Change of details for Virtual Instruments Corporation as a person with significant control on 2021-11-26

View Document

08/12/218 December 2021 Termination of appointment of Richard Michael Spooner as a secretary on 2021-11-26

View Document

20/07/2120 July 2021 Registered office address changed from C/O Spooner & Co Ltd Mulberry Shrubbs Hill Lane Sunningdale Ascot Berkshire SL5 0LD to 4th Floor, St. James House St. James Square Cheltenham GL50 3PR on 2021-07-20

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR VIRTUAL INSTRUMENTS CORPORATION

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONNELL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR JAMES EDWARD KIRKLAND

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR KEVIN O'DONNELL

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRINGTON

View Document

28/01/1628 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 ARTICLES OF ASSOCIATION

View Document

17/06/1517 June 2015 ALTER ARTICLES 13/05/2015

View Document

17/06/1517 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067612970001

View Document

02/02/152 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/01/1530 January 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

30/01/1430 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MR RICHARD MICHAEL SPOONER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY NAIR COMMERCIAL SERVICES LTD

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR. GEORGE WHITE HARRINGTON

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIRTUAL INSTRUMENTS CORPORATION / 02/12/2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK URDAHI

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JOHN WENDELL THOMPSON

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIRTUAL INSTRUMENTS CORPORATION / 01/10/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LTD / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD URDAHI / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LTD / 17/02/2009

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O NAIR & CO LEWINS MEAD WHITEFRIARS BRISTOL BS1 2NT

View Document

05/12/085 December 2008 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

28/11/0828 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information