(CS01) Confirmation statement with no updates December 5, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 29a Watergate Road Newport PO30 1XP. Change occurred on November 11, 2020. Company's previous address: C/O Osman Smart Ltd 29 Watergate Road Newport Isle of Wight PO30 1XP.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Osman Smart Ltd 29 Watergate Road Newport Isle of Wight PO30 1XP. Change occurred on November 26, 2014. Company's previous address: Arnold House, 2 - 6 New Road Brading Sandown Isle of Wight PO36 0DT.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Osman Smart Ltd 29 Watergate Road Newport Isle of Wight PO30 1XP. Change occurred on November 26, 2014. Company's previous address: C/O Osman Smart Ltd 29 Watergate Road Newport Isle of Wight PO30 1XP England.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 5, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On February 11, 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 11, 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 11, 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 11, 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on January 24, 2008. Value of each share 1 £, total number of shares: 101.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 553 LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 553 LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on January 24, 2008. Value of each share 1 £, total number of shares: 101.
filed on: 30th, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|