- Company Overview for THE VECTOR STEM PARTNERSHIP LTD (10283324)
- Filing history for THE VECTOR STEM PARTNERSHIP LTD (10283324)
- People for THE VECTOR STEM PARTNERSHIP LTD (10283324)
- More for THE VECTOR STEM PARTNERSHIP LTD (10283324)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE England to Eckington Business Centre I 62 Market Street Eckington Sheffield S21 4JH on 7 March 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Jonathan Sansom Carpenter as a director on 1 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Jonathan Sansom Carpenter as a person with significant control on 1 October 2022 | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2020 | AD01 | Registered office address changed from Silkstone PO Box 610 Rotherham S63 3HD to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 4 December 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
31 Jul 2020 | PSC01 | Notification of Mark Windale as a person with significant control on 15 January 2020 | |
31 Jul 2020 | PSC01 | Notification of Jonathan Sansom Carpenter as a person with significant control on 15 January 2020 | |
31 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of William Harrison as a director on 15 January 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Kenneth Mannion as a director on 3 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from Unit 25 Silkstone House Pioneer Close Wath upon Dearne Rotherham S63 7JZ England to Silkstone PO Box 610 Rotherham S63 3HD on 10 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates |