(TM01) Director appointment termination date: Saturday 5th November 2022
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 3rd May 2022.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th September 2021.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 30th October 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 6th September 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 10th May 2016.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 8th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 29th July 2013 from Ashlyn Farm Fontley Road Titchfield Hampshire PO15 6QY United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 8th May 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th May 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(16 pages)
|
(AA01) Previous accounting period extended from Monday 8th November 2010 to Tuesday 30th November 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 20th December 2010
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 20th December 2010 from 2 the Gardens Office Village Fareham Hampshire PO16 8SS
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th October 2010.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 8th November 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AP04) On Tuesday 20th July 2010 - new secretary appointed
filed on: 20th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th July 2010 from the Old Manor House Wickham Road Fareham Hampshire PO16 7AR
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 29th April 2010 - new secretary appointed
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 18th March 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 17th March 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 8th November 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/2009 from 16 st georges avenue warrington havant hampshire PO9 2RX
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 15th September 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/2008 from flat - 5 elmleigh 19 leigh road havant hampshire PO9 2ET
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 18th July 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(8 pages)
|
(225) Curr ext from 31/03/2008 to 08/11/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Tuesday 19th June 2007. Value of each share 1 £, total number of shares: 101.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Tuesday 19th June 2007. Value of each share 1 £, total number of shares: 101.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 4th July 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 514 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 514 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(13 pages)
|