- Company Overview for THE VECTIS DIE COMPANY LIMITED (04119401)
- Filing history for THE VECTIS DIE COMPANY LIMITED (04119401)
- People for THE VECTIS DIE COMPANY LIMITED (04119401)
- More for THE VECTIS DIE COMPANY LIMITED (04119401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 13 October 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AD01 | Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 29 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Malcolm Fellender Hector as a secretary on 25 September 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |