Advanced company searchLink opens in new window

VECTISNET LIMITED

Company number 08812579

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)
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
17 Jun 2015 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 150
11 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
10 Apr 2015 AP01 Appointment of Mr Steven Robert Murgatroyd as a director on 10 April 2015
27 Mar 2015 TM01 Termination of appointment of Steven Robert Murgatroyd as a director on 27 March 2015
10 Feb 2015 AP01 Appointment of Mr Steven Robert Murgatroyd as a director on 9 February 2015
18 Nov 2014 TM01 Termination of appointment of Iain Briggs as a director on 18 November 2014
14 Nov 2014 AP01 Appointment of Mr Iain Briggs as a director on 12 December 2013
15 Oct 2014 TM01 Termination of appointment of Iain Briggs as a director on 15 October 2014
08 Oct 2014 AD01 Registered office address changed from 69 High Street Wootton Bridge Ryde Isle of Wight PO33 4LU England to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 8 October 2014
23 Sep 2014 AP01 Appointment of Mr Toby Sleight as a director on 1 September 2014
23 Sep 2014 AD01 Registered office address changed from 41 Connaught Road East Cowes Isle of Wight PO32 6DW to 69 High Street Wootton Bridge Ryde Isle of Wight PO33 4LU on 23 September 2014
15 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
15 Mar 2014 CH01 Director's details changed for Mr Iain Briggs on 15 March 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
12 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted