VIRTUAL INTERCONNECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
09/08/219 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-09 |
05/08/215 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CUNNINGHAM FAIRWEATHER / 05/07/2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CUNNINGHAM FAIRWEATHER / 05/07/2011 |
25/10/1125 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH |
13/05/1113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/03/117 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/09/0816 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
12/09/0812 September 2008 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES |
15/05/0815 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/05/0722 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS; AMEND |
02/06/062 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/02/0613 February 2006 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH |
20/05/0520 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | PARTIC OF MORT/CHARGE ***** |
01/07/041 July 2004 | COMPANY NAME CHANGED VIRTUAL INTERCONNECT SYSTEMS LIM ITED CERTIFICATE ISSUED ON 01/07/04 |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | COMPANY NAME CHANGED NEWCO (788) LIMITED CERTIFICATE ISSUED ON 20/05/04 |
20/05/0420 May 2004 | NC INC ALREADY ADJUSTED 14/05/04 |
20/05/0420 May 2004 | ADOPT EMPLOYEE SHARE OP 14/05/04 |
20/05/0420 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/05/0420 May 2004 | £ NC 1000/2500 14/05/0 |
20/05/0420 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/0420 May 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/04/0423 April 2004 | 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