VIRTUAL IT SERVICES PROVIDER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Registration of charge 088232120004, created on 2023-10-27

View Document

06/11/236 November 2023 Registration of charge 088232120003, created on 2023-10-27

View Document

24/10/2324 October 2023 Registration of charge 088232120002, created on 2023-10-23

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/02/2324 February 2023 Satisfaction of charge 088232120001 in full

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Notification of Saima Younis as a person with significant control on 2021-11-15

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2021-01-12

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

28/11/2228 November 2022 Change of details for Mr Muhammad Umar Hayat Chaudhry as a person with significant control on 2021-11-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/07/2131 July 2021 Change of details for Mr Muhammad Umar Hayat Chaudhry as a person with significant control on 2021-05-07

View Document

29/07/2129 July 2021 Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 2021-05-07

View Document

21/07/2121 July 2021 Registered office address changed from Unit 29.1-2, Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL to Unit 9 Bankside, the Watermark Gateshead NE11 9SY on 2021-07-21

View Document

23/06/2123 June 2021 Change of details for Mr Muhammad Umar Hayat Chaudhry as a person with significant control on 2021-06-18

View Document

23/06/2123 June 2021 Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD UMAR HAYAT CHAUDHRY / 01/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD UMAR HAYAT CHAUDHRY / 17/10/2017

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 29.1 LYNNWOOD I8 ENTERPRISE CENTRE LYNNWOOD TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6UL

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 40 HARTINGTON STREET NEWCASTLE UPON TYNE NE4 6PS ENGLAND

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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