- Company Overview for VECTISNET LIMITED (08812579)
- Filing history for VECTISNET LIMITED (08812579)
- People for VECTISNET LIMITED (08812579)
- More for VECTISNET LIMITED (08812579)
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
|
|
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
|
|
11 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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
|
|
12 Dec 2013 | NEWINC |
Incorporation
|