VIRTUAL INTERNET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/01/235 January 2023 | Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 21 Moorcroft Plumley Knutsford Cheshire WA16 0UW on 2023-01-05 |
04/01/234 January 2023 | Micro company accounts made up to 2022-05-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
06/10/226 October 2022 | Administrative restoration application |
06/10/226 October 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE DESOUSA |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
29/06/1629 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE DESOUSA / 01/04/2011 |
06/06/116 June 2011 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
06/06/116 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
04/03/114 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
08/01/118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
05/07/105 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH BROMLEY |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH BROMLEY / 01/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/02/1015 February 2010 | DIRECTOR APPOINTED MS LORRAINE DESOUSA |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, SECRETARY LORRAINE DESOUSA |
08/06/098 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | 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