Advanced company searchLink opens in new window

VECTOR CONSORTIUM LIMITED

Company number 05833911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2018 TM01 Termination of appointment of Anthony Martin Shield as a director on 7 February 2018
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
10 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 September 2015
07 Jan 2016 AD02 Register inspection address has been changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 1st Floor 69-70 Long Lane London EC1A 9EJ
07 Jan 2016 AD02 Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ
06 Jan 2016 AD01 Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
30 Apr 2015 AP03 Appointment of Mr Anthony Martin Shield as a secretary on 29 April 2015
30 Apr 2015 TM02 Termination of appointment of C.C.S. Secretaries Limited as a secretary on 29 April 2015
29 Apr 2015 AP01 Appointment of Miss Jessica Coutts as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of C.C.S. Directors Limited as a director on 29 April 2015
29 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
21 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Jun 2013 AD02 Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
20 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012
01 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 TM01 Termination of appointment of C.C.S. Corporate Services Limited as a director
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders