Advanced company searchLink opens in new window

VECTOS LIMITED

Company number 07656033

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)
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
09 Jan 2014 TM01 Termination of appointment of Mark Leigh as a director
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on 12 March 2013
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
29 Nov 2011 AP01 Appointment of Christopher Robert Hargreaves as a director
29 Nov 2011 AP01 Appointment of David Robert Bird as a director
29 Nov 2011 AP01 Appointment of Mark Jonathan Leigh as a director
29 Nov 2011 TM01 Termination of appointment of Susan Buhagiar as a director
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
29 Nov 2011 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 29 November 2011
29 Nov 2011 AP01 Appointment of Mr Michael Axon as a director
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
05 Jul 2011 CERTNM Company name changed alphaport LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
05 Jul 2011 CONNOT Change of name notice
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)