About

Registered Number: 06729956
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Established in 2008, Virtec Solutions Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Taylor, Scott Jamie, Taylor, Kelly Lynda for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Scott Jamie 22 October 2008 - 1
TAYLOR, Kelly Lynda 22 October 2008 27 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 09 April 2018
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
PSC01 - N/A 27 June 2017
PSC04 - N/A 27 June 2017
AA - Annual Accounts 13 June 2017
SH01 - Return of Allotment of shares 06 June 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 28 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AD01 - Change of registered office address 15 August 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 08 February 2012
AA01 - Change of accounting reference date 18 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.