About

Registered Number: 06761297
Date of Incorporation: 28/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: SPOONER & CO LTD, Mulberry Shrubbs Hill Lane, Sunningdale, Ascot, Berkshire, SL5 0LD

 

Based in Ascot, Berkshire, Virtual Instruments Ltd was founded on 28 November 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Spooner, Richard Michael, Kirkland, James Edward, Harrington, George White, O'donnell, Kevin Patrick, Thompson, John Wendell, Urdahi, Mark Richard, Virtual Instruments Corporation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKLAND, James Edward 04 October 2016 - 1
HARRINGTON, George White 25 October 2012 23 March 2016 1
O'DONNELL, Kevin Patrick 06 July 2016 16 March 2018 1
THOMPSON, John Wendell 30 April 2010 23 March 2016 1
URDAHI, Mark Richard 28 November 2008 30 April 2010 1
VIRTUAL INSTRUMENTS CORPORATION 28 November 2008 30 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SPOONER, Richard Michael 20 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 06 August 2015
RESOLUTIONS - N/A 17 June 2015
MA - Memorandum and Articles 17 June 2015
CC04 - Statement of companies objects 17 June 2015
MR01 - N/A 02 June 2015
AR01 - Annual Return 02 February 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 January 2014
AP03 - Appointment of secretary 23 September 2013
AA - Annual Accounts 08 April 2013
TM02 - Termination of appointment of secretary 16 January 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 December 2010
CH02 - Change of particulars for corporate director 01 December 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH02 - Change of particulars for corporate director 01 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
225 - Change of Accounting Reference Date 05 December 2008
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.