-
VIRTUALL SOLUTIONS LIMITED - Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom
Company Information
- Company registration number
- 09137099
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Building 3 Chalfont Park Chalfont Park
- Chalfont St. Peter
- Gerrards Cross
- SL9 0BG
- England Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England UK
Management
- Managing Directors
- SHYTLE, Brian Lee
- STELMACH-HANSSON, Malgorzata
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-18
- Age Of Company 2014-07-18 10 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Citrix Systems Uk Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-06-26
- Last Date: 2019-06-12
-
VIRTUALL SOLUTIONS LIMITED Company Description
- VIRTUALL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09137099. Its current trading status is "live". It was registered 2014-07-18. It has declared SIC or NACE codes as "62012". It has 2 directors It can be contacted at Building 3 Chalfont Park Chalfont Park .
Get VIRTUALL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Virtuall Solutions Limited - Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom
- 2014-07-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIRTUALL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-03-03) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
termination-director-company-with-name-termination-date (2019-06-14) - TM01
-
appoint-person-director-company-with-name-date (2019-06-14) - AP01
-
change-account-reference-date-company-previous-shortened (2019-09-30) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-07-13) - AA
-
confirmation-statement-with-updates (2018-06-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-21) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-28) - SH01
-
change-account-reference-date-company-current-extended (2016-10-05) - AA01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-08) - AD01
-
termination-director-company-with-name-termination-date (2016-09-08) - TM01
-
appoint-person-director-company-with-name-date (2016-09-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-27) - AR01
-
capital-alter-shares-subdivision (2016-06-16) - SH02
-
mortgage-satisfy-charge-full (2016-05-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-03-14) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-09) - MR01
-
appoint-person-director-company-with-name-date (2015-08-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
incorporation-company (2014-07-18) - NEWINC