VIRTUALLY STORED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
C/O NRS ACCOUNTANTS
2ND FLOOR PLATINUM BUSINESS CENTRE 23 HINTON ROAD
BOURNEMOUTH
DORSET
BH1 2EF

View Document

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

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
C/O NRS ACCOUNTANTS
4TH FLOOR BRISTOL & WEST HOUSE
POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BN

View Document

10/12/1410 December 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JENNINGS

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

11/01/1411 January 2014 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 FIRST GAZETTE

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
CUBEITZ HOUSE 114-116 OLD MILTON ROAD
NEW MILTON
HANTS
BH25 6EB
UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENNINGS / 14/07/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY DEBRA KEARNEY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 159 GOLFLINKS ROAD FERNDOWN BOURNEMOUTH DORSET BH228BX ENGLAND

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS CHARLOTTE FANTELLI

View Document

08/11/118 November 2011 DIRECTOR APPOINTED IAN DAVID JENNINGS

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MARTIN DAVID HORSFIELD

View Document

03/11/113 November 2011 SECRETARY APPOINTED NIGEL RALPH SHARLAND

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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