(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Aug 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jun 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jun 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 2nd Apr 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 17th Jun 2015. New Address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ. Previous address: 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vectis 686 LIMITEDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
(TM01) Thu, 18th Aug 2011 - the day director's appointment was terminated
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 18th, August 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 18th Aug 2011: 100.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 18th Aug 2011 - the day secretary's appointment was terminated
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(21 pages)
|