VIRTUAL OUTSOURCING BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM STUDIO 1021, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCDONALD / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMILTON / 11/03/2010

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS STUART MCDONALD LOGGED FORM

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACDONALD / 05/03/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR GORDON HAMILTON

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 78 STUART ROAD BISHOPTON RENFREWSHIRE PA7 5BZ UNITED KINGDOM

View Document

12/02/0912 February 2009 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