VIRTUAL SALES TEAM LIMITED: Filings
Overview
| Company Name | VIRTUAL SALES TEAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06057779 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VIRTUAL SALES TEAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Louise Howson on Aug 15, 2025 | 2 pages | CH01 | ||
Appointment of Ms Louise Howson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 9 pages | AAMD | ||
Registered office address changed from First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to The Stable Yard 25-33 Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on Jun 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 21, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on Jan 24, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with updates | 5 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Jan 18, 2023 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from 36 Queensbridge Northampton NN4 7BF England to Depslade Barn, Pury Hill Business Park Alderton Road Towcester NN12 7LS | 1 pages | AD02 | ||
Director's details changed for Mr Andrew Paul Smart on Dec 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Andrew Smart as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Change of details for Mr Andrew Paul Smart as a person with significant control on Jun 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Paul Smart on Jun 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor 9 the Lakes Northampton NN4 7HD England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on Jun 17, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 18, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Director's details changed for Mr Andrew Paul Smart on Nov 29, 2021 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0