Hull
East Yorkshire
HU10 7AH
Director Name | Mr Leon Robert McQuade |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Secretary Name | Dorothy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eskdale Avenue Southcoates Lane Hull East Yorkshire HU9 3TY |
Director Name | Sanderson Wilson & Co (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Secretary Name | Sanderson Wilson & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Website | www.virtualnetworking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 333505 |
Telephone region | Hull |
Registered Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12 |
Cash | £8,913 |
Current Liabilities | £33,052 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2023 (3 months, 3 weeks from now) |
8 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
---|---|
31 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
1 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
5 July 2019 | Resolutions
|
3 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2019 | Change of details for Mr Scott Joseph Clark as a person with significant control on 21 June 2019 (2 pages) |
24 June 2019 | Notification of Leon Robert Mcquade as a person with significant control on 21 June 2019 (2 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
26 November 2018 | Resolutions
|
23 November 2018 | Appointment of Mr Leon Robert Mcquade as a director on 23 November 2018 (2 pages) |
23 November 2018 | Registered office address changed from , 2 Redcliff Road, Melton Business Park, Melton, East Yorkshire, HU14 3RS, England to The Deep Business Centre Hull East Yorkshire HU1 4BG on 23 November 2018 (1 page) |
23 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 April 2017 | Director's details changed for Mr Scott Joseph Clark on 12 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Scott Joseph Clark on 12 April 2017 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from 2 Melton Business Park 2 Redcliff Road Melton East Yorkshire HU14 3RS to 2 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS on 6 July 2016 (1 page) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from , 2 Melton Business Park, 2 Redcliff Road, Melton, East Yorkshire, HU14 3RS to The Deep Business Centre Hull East Yorkshire HU1 4BG on 6 July 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Dorothy Clark as a secretary on 30 June 2015 (1 page) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Dorothy Clark as a secretary on 30 June 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Melton Business Park 2 Redcliff Road, Melton, East Riding of Yorkshire, HU14 3RS on 11 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from , Melton Business Park 2 Redcliff Road, Melton, East Riding of Yorkshire, HU14 3RS, England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from , Louis Pearlman Centre Goulton Street, Hull, HU3 4DL, England on 10 July 2014 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from Unit 4 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from , Unit 4 Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL on 19 July 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Scott Joseph Clark on 5 July 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / scott clark / 16/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / scott clark / 16/06/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
21 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
21 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1ST floor 29-31 oswald road, scunthorpe, north lincolnshire DN15 7PN (2 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members
|
9 August 2005 | Return made up to 05/07/05; full list of members
|
24 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
7 October 2004 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
7 October 2004 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members
|
14 July 2004 | Return made up to 05/07/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page) |
8 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 23 dudley street, grimsby, north east lincolnshire, DN31 2AW (1 page) |
8 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Incorporation (13 pages) |
5 July 2003 | Incorporation (13 pages) |